CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 13th February 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to October House Long Street Easingwold York YO61 3HX on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Thursday 7th September 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Tuesday 19th April 2016
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Tuesday 19th May 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 15th April 2014 from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 10th April 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed cracker consultancy LIMITEDcertificate issued on 03/05/12
filed on: 3rd, May 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 3rd May 2012
filed on: 3rd, May 2012
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2012
| incorporation
|
Free Download
(20 pages)
|