CS01 |
Confirmation statement with no updates September 22, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 9, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 9, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 9, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 7, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD England to C/O I-Brochure 53 King Street Manchester Greater Manchester M2 4LQ on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 9, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 9, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 24, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 24, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 24, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O I-Brochure Limited 10 West Street Alderley Edge Cheshire SK9 7EG England to 6 Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 24, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 9, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to C/O I-Brochure Limited 10 West Street Alderley Edge Cheshire SK9 7EG on May 24, 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 9, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 9, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(35 pages)
|