CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 26, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 26, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 22, 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Craven House 14-18 York Road Wetherby West Yorkshire LS22 6SL to 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 27, 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 27, 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2016: 200.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 31, 2010 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 7, 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 7, 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 10th, November 2010
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, July 2010
| resolution
|
Free Download
(21 pages)
|
SH01 |
Capital declared on June 25, 2010: 200.00 GBP
filed on: 1st, July 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed simply-does-it LTDcertificate issued on 22/06/10
filed on: 22nd, June 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed comet-it advisors LTDcertificate issued on 13/04/10
filed on: 13th, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 25, 2010
filed on: 25th, February 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2010. Old Address: Fairfax House Audby Lane Wetherby West Yorkshire LS22 7FD England
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2008
| incorporation
|
Free Download
(11 pages)
|