CH01 |
On October 24, 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 11 Burnstall Close Menston Ilkley West Yorkshire LS29 6FR.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 18th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 19, 2018) of a secretary
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 19, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address University Business Centre Queen Square Leeds West Yorkshire LS2 8AJ. Change occurred on May 23, 2018. Company's previous address: The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address University Business Centre Queen Square Leeds West Yorkshire LS2 8AJ. Change occurred on May 23, 2018. Company's previous address: University Business Centre Queen Square Leeds West Yorkshire LS2 8AJ England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 18th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 11, 2010. Old Address: Unit 5D Harmire Enterprise Park Barnard Castle Co Durham DL12 8XT
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 23, 2009: 2.00 GBP
filed on: 24th, October 2009
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 24th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/01/2008
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
363s |
Period up to October 3, 2008 - Annual return with full member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(6 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
287 |
Registered office changed on 25/02/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(12 pages)
|