AD01 |
Address change date: 2023/01/04. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/01/04 director's details were changed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 20th, January 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/08/12.
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/12. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: 82 Oak Road Sittingbourne ME10 3PE United Kingdom
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/08/12 - the day director's appointment was terminated
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 24th, February 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 3rd, January 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/10/21.
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/14. New Address: 82 Oak Road Sittingbourne ME10 3PE. Previous address: 94 Geraldine Road London SW18 2NL United Kingdom
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/05/30 - the day director's appointment was terminated
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/05/16 director's details were changed
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/16. New Address: 94 Geraldine Road London SW18 2NL. Previous address: 19 Newport Walk Immingham DN40 1HB United Kingdom
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/14.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/14 - the day director's appointment was terminated
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/22. New Address: 19 Newport Walk Immingham DN40 1HB. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 10th, September 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
2018/04/05 - the day director's appointment was terminated
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/06. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 54 Grange Court Old Ruislip Road Northolt UB5 6QJ United Kingdom
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/05.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, January 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
2017/09/13 - the day director's appointment was terminated
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/03. New Address: 54 Grange Court Old Ruislip Road Northolt UB5 6QJ. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/13.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/15. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 2 Heather Close Tutbury Burton-on-Trent DE13 9PP United Kingdom
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/10.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/10 - the day director's appointment was terminated
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 19th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/20. New Address: 2 Heather Close Tutbury Burton-on-Trent DE13 9PP. Previous address: 93 Lawrence Lane Cradley Heath B64 6DE United Kingdom
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/13.
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/07/13 - the day director's appointment was terminated
filed on: 20th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/08 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/03/31. New Address: 93 Lawrence Lane Cradley Heath B64 6DE. Previous address: 3 Walnut Close Dewsbury WF12 8NW United Kingdom
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/03/23 - the day director's appointment was terminated
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/23.
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 6th, January 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
2015/10/20 - the day director's appointment was terminated
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/20.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/29. New Address: 3 Walnut Close Dewsbury WF12 8NW. Previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/17.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/24. New Address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Previous address: 16 Lowe Avenue Wednesbury WS10 8NS United Kingdom
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/09/17 - the day director's appointment was terminated
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/17. New Address: 16 Lowe Avenue Wednesbury WS10 8NS. Previous address: 25 Short Street Sutton-in-Ashfield NG17 4GD
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/08 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/15
|
capital |
|
AD01 |
Address change date: 2015/04/09. New Address: 25 Short Street Sutton-in-Ashfield NG17 4GD. Previous address: 118 Windsor Road Slough SL1 2JA United Kingdom
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/03/31 - the day director's appointment was terminated
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/27. New Address: 118 Windsor Road Slough SL1 2JA. Previous address: 8 Bargate Street Brewood Staffordshire ST19 9BB United Kingdom
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/19.
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/11/19 - the day director's appointment was terminated
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/11. New Address: 8 Bargate Street Brewood Staffordshire ST19 9BB. Previous address: 21 Schofield Close Bathpool Taunton TA2 8UZ United Kingdom
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/08/28 - the day director's appointment was terminated
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/28.
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/10 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/10.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/06/10 - the day director's appointment was terminated
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/08
|
capital |
|