AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 9B, Turner Business Centre, Greengate Middleton Manchester M24 1RU. Change occurred on Sunday 5th September 2021. Company's previous address: C/O Elite Accounting Solutions Lees Street Swinton Manchester M27 6DB England.
filed on: 5th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Elite Accounting Solutions Lees Street Swinton Manchester M27 6DB. Change occurred on Monday 21st December 2020. Company's previous address: Ics, 2 Mannin Way Lancaster Business Park Lancaster Lancs LA1 3SU England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address Ics, 2 Mannin Way Lancaster Lancs LA1 3SU. Change occurred at an unknown date. Company's previous address: Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 5th July 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th July 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st January 2017 (was Sunday 30th April 2017).
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Ics, 2 Mannin Way Lancaster Business Park Lancaster Lancs LA1 3SU. Change occurred on Monday 6th February 2017. Company's previous address: 57 Westland House Rymill Street London E16 2LF.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 31st January 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AD02 |
New sail address Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU. Change occurred at an unknown date. Company's previous address: 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th February 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 17th March 2010 from Aliyomi Solutions Ltd 52 Westland House Rymill Street London E16 2LF
filed on: 17th, March 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st January 2011, originally was Monday 28th February 2011.
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd February 2010.
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 22nd February 2010 from 2Nd Floor, St James House 9-15 St James Road Surbiton Surrey KT6 4QH United Kingdom
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 4th February 2010 from 2Nd Floor, St James House 9-15 St James Road Surbiton KT6 4QH England
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2010
| incorporation
|
Free Download
(8 pages)
|