AA |
Micro company accounts made up to 2022-10-31
filed on: 3rd, May 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2022-12-21. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-11-16 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-12-21 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 14th, June 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-03-09
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2022-03-11. Company's previous address: 4 Rendlesham Close Warrington WA3 6UE United Kingdom.
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-09
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 15th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 3rd, June 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-29
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Rendlesham Close Warrington WA3 6UE. Change occurred on 2019-09-20. Company's previous address: 33 Hawthorne Road Willenhall WV12 5LS United Kingdom.
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-29
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-11-14
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-14
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 33 Hawthorne Road Willenhall WV12 5LS. Change occurred on 2018-11-23. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 9th, July 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-05
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2018-06-29. Company's previous address: 38 Red Admiral Court Little Paxton St. Neots PE19 6BU United Kingdom.
filed on: 29th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 28th, July 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Red Admiral Court Little Paxton St. Neots PE19 6BU. Change occurred on 2017-06-09. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 9th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-02
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-05
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on 2017-05-15. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 5th, May 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-01-28
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2016-02-04. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-28
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-13
filed on: 21st, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-13
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on 2016-01-21. Company's previous address: 9 Avocet Close Aldermans Green Coventry CV2 1TX.
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-30
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-02: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-09-30
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Avocet Close Aldermans Green Coventry CV2 1TX. Change occurred on 2015-10-07. Company's previous address: 42 Shearwater Drive Bicester OX26 6YS United Kingdom.
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 42 Shearwater Drive Bicester OX26 6YS. Change occurred on 2015-09-03. Company's previous address: 13 Bispham Drive Ashton-in-Makerfield Wigan WN4 9RX United Kingdom.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-28
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-28
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-26
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Bispham Drive Ashton-in-Makerfield Wigan WN4 9RX. Change occurred on 2015-07-03. Company's previous address: 153 Colley End Road Paignton TQ3 3QE United Kingdom.
filed on: 3rd, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-26
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 153 Colley End Road Paignton TQ3 3QE. Change occurred on 2015-04-22. Company's previous address: 26 England Avenue Dunstable LU6 1UH United Kingdom.
filed on: 22nd, April 2015
|
address |
|
TM01 |
Director's appointment was terminated on 2015-04-14
filed on: 22nd, April 2015
|
officers |
|
AP01 |
New director was appointed on 2015-04-14
filed on: 22nd, April 2015
|
officers |
|
AD01 |
New registered office address 26 England Avenue Dunstable LU6 1UH. Change occurred on 2015-02-24. Company's previous address: 33a Warley Hill Warley Brentwood Essex CM14 5HR United Kingdom.
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-20
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-20
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-11-27 director's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33a Warley Hill Warley Brentwood Essex CM14 5HR. Change occurred on 2014-11-28. Company's previous address: 33a Worley Hill Worley Brentwood CM14 5HR United Kingdom.
filed on: 28th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-12
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-12
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33a Worley Hill Worley Brentwood CM14 5HR. Change occurred on 2014-11-26. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2014
|
incorporation |
Free Download
(38 pages)
|