AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 6, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 the Firs Scarcroft Leeds LS14 3JH United Kingdom to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on January 5, 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Muskers Building 4th Floor 1 Stanley Street Liverpool Merseyside L1 6AA to 15 the Firs Scarcroft Leeds LS14 3JH on January 15, 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On January 11, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 11, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
On October 16, 2016 - new secretary appointed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 16, 2016
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 16, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2015, no shareholders list
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2014, no shareholders list
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP04 |
On January 29, 2014 - new secretary appointed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 29, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2013, no shareholders list
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2012, no shareholders list
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2011, no shareholders list
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2010 to December 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
On December 1, 2010 - new secretary appointed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 1, 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 1, 2010. Old Address: C/O Iliad (Rotherham) Limited Muskers Building 2Nd Floor 1 Stanley Streetliverpool Merseyside L1 6AA
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2010, no shareholders list
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 15, 2010 new director was appointed.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(3 pages)
|
AP04 |
On June 18, 2010 - new secretary appointed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2009, no shareholders list
filed on: 9th, November 2009
| annual return
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on November 6, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 24, 2008
filed on: 24th, December 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|