AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-02-28
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-02-28
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG. Change occurred on 2021-09-06. Company's previous address: Clear Business Accounting Sheepscar Court Northside Business Park Leeds LS7 2BB England.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-06 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-06
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-06-09
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-09
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-09
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-09
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071769300002, created on 2021-06-09
filed on: 11th, June 2021
| mortgage
|
Free Download
(18 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-14
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-03
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Clear Business Accounting Sheepscar Court Northside Business Park Leeds LS7 2BB. Change occurred on 2016-03-03. Company's previous address: C/O Clear Business Accounting Ltd Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-03
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-29: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-03
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-03: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-03
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-03
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mazhar House 48 Bradford Road Stanningley LS28 6DF England on 2012-03-29
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 17th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-03
filed on: 17th, June 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2010-12-06
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-12-06
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-03-09
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(8 pages)
|