CS01 |
Confirmation statement with no updates 20th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, May 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 101.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st March 2016
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 29th September 2015. New Address: Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough Leicestershire LE11 3QF. Previous address: Loughborough Innovation Centre Loughborough University Science & Enterprise Park Ashby Road Loughborough Leicestershire LE11 3AQ
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Woodstock Centre Marwood Road Leicester LE4 2EL on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st October 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st October 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed smb primary services LTDcertificate issued on 13/04/11
filed on: 13th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th April 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from the Woodstock Centre Woodstock Primary School Hattern Avenue Leicester LE4 2GZ United Kingdom on 7th March 2011
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Oswin Road Brailsford Industrial Estate Leicester LE3 1HR United Kingdom on 25th February 2011
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2010 to 30th November 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
TM02 |
7th February 2011 - the day secretary's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
7th February 2011 - the day director's appointment was terminated
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st October 2010 with full list of members
filed on: 14th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 27th January 2010 secretary's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
27th January 2010 - the day secretary's appointment was terminated
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
18th January 2010 - the day director's appointment was terminated
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
18th January 2010 - the day director's appointment was terminated
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(23 pages)
|