CS01 |
Confirmation statement with no updates February 26, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 20, 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 21, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cavendish House St Andrew's Court, Burley Street Leeds West Yorkshire LS3 1JY to Pelican House 119C Eastbank Street Southport PR8 1DQ on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2017 to March 31, 2017
filed on: 10th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 5, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 31, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 10, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 10, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 10, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 10, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 25, 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 10, 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 19, 2009
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 20, 2008
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 2, 2007 New director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 2, 2007 Secretary resigned
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 2, 2007 Director resigned
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on May 10, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 31st, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on May 10, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(16 pages)
|