AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/29
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/29
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/29
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/29
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/29
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/29
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/12
filed on: 12th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 2017/02/01 to 17-18 Abbey Green Nuneaton CV11 5DR
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/29
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/30
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2015/01/26 to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/10
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/02/27 from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/13
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/11/13 from 95 High Street, Yeadon Leeds West Yorkshire LS19 7TA
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/13 from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/06
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/06
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/21
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 6th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/21
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2009/12/22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/12/22
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2009/12/21
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2009/12/21
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/12/21
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/12/21.
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 4th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/01/06 with complete member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/02/15 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/15 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(16 pages)
|