CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to Spring Farm 4 Spring Close Great Horwood Milton Keynes MK17 0QU on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd March 2021.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to 400 Pavilion Drive Northampton NN4 7PA on Thursday 14th November 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 8th September 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commer House Station Road Tadcaster North Yorkshire LS24 9JF to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 31st January 2015.
filed on: 1st, May 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Wednesday 6th November 2013
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 22nd December 2013.
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 22nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 28th November 2013 from 3Rd Floor 40 Mortimer Street London W1W 7RQ United Kingdom
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 15th October 2012
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Monday 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th January 2012 from 40 Mortimer Street London W1W 7RQ
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2010
| incorporation
|
Free Download
(18 pages)
|