AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 7th December 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th December 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th December 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 22nd February 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd February 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit C2a Graingers Way Roundhouse Business Park Leeds LS12 1AH to 8 the Dockside Leeds Dock Leeds West Yorkshire LS10 1EG on Thursday 3rd August 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed manifest communications LTDcertificate issued on 25/07/16
filed on: 25th, July 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 1st June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 2nd September 2013 from Unit C1 Roundhouse Business Park Graingers Way Leeds West Yourkshire LS12 1AH England
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Friday 28th September 2012 secretary's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th September 2012 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 1st June 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st May 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 9th January 2012 from 42 New North Road Huddersfield HD1 5LS
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st June 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 12th June 2009
filed on: 12th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 19th June 2008
filed on: 19th, June 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2007
| incorporation
|
Free Download
(15 pages)
|