CS01 |
Confirmation statement with updates Sat, 14th Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 14th Oct 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th May 2021 new director was appointed.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 17th May 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 17th May 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Co Lab Amsden & Young Ltd 24a Nottingham Road Loughborough LE11 1EU England on Thu, 14th Oct 2021 to Loughborough Technology Centre Unit 29 Epinal Way Loughborough Leicestershire LE11 3GE
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 14th May 2021: 100.00 GBP
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Feb 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 19th Feb 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jun 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 19th Jun 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jun 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Apr 2019
filed on: 27th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Apr 2019 new director was appointed.
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Regus- Ay Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ England on Wed, 19th Dec 2018 to Co Lab Amsden & Young Ltd 24a Nottingham Road Loughborough LE11 1EU
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Nov 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 25th Nov 2018 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 28th Feb 2018 from Thu, 31st Aug 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 45 Barsby Drive Loughborough Leicestershire LE11 5UJ on Wed, 18th Jan 2017 to Regus- Ay Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 23rd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 3.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Dec 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 9th Dec 2013. Old Address: 18 Belton Road Loughborough LE11 1JB England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Dec 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 5th Aug 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jan 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 24th Nov 2012
filed on: 24th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 14th Oct 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|