AA |
Micro company accounts made up to 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 4th October 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th October 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Woodberry House Woodberry Grove London N12 0DR England on 29th July 2022 to Office 9, Dalton House, 60 Windsor Avenue London SW19 2RR
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from York Place Elizabeth House 13-19 Queen Street Leeds LS1 2TW England on 4th August 2020 to 2 Woodberry House Woodberry Grove London N12 0DR
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Woodberry House Woodberry Grove London N12 0DR England on 4th August 2020 to 2 Woodberry House Woodberry Grove London N12 0DR
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 30th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
AD01 |
Change of registered address from 7 Fourscore Mansions 113 Albion Drive London E8 4LZ on 18th October 2016 to York Place Elizabeth House 13-19 Queen Street Leeds LS1 2TW
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Leach Fishing Enterprises Basin Road South Portslade Brighton BN41 1WF on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Leach Fishing Enterprises Basin Road South Portslade Brighton BN41 1WF on 5th July 2010
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, September 2009
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/06/2009 from leach fishing enterprises basin road south portslade brighton BN41 1WF
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 12th May 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 30/09/2009
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 12th May 2009 Secretary appointed
filed on: 12th, May 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 7th, May 2009
| resolution
|
Free Download
(15 pages)
|
288b |
On 7th May 2009 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th May 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2009
| incorporation
|
Free Download
(18 pages)
|