AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 11, 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to The Registrar Suite,6 Howley Park Business Village Pullan Way Morley Leeds West Yorkshire LS27 0BZ on November 4, 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 10.00 GBP
filed on: 24th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 23, 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 8, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: 12 Old School Place Croydon CR0 4GA England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 5, 2013. Old Address: 3 O'grady Square Richmond Hill Leeds LS9 8NJ England
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 16, 2013. Old Address: 29 Helmsley Court Middleton Leeds LS10 4UF United Kingdom
filed on: 16th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 16, 2013 new director was appointed.
filed on: 16th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cristiane campiol LIMITEDcertificate issued on 13/02/12
filed on: 13th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 13, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(22 pages)
|