CS01 |
Confirmation statement with no updates 21st October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 11th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 80.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 80.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st October 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, January 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st October 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st October 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, September 2011
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 2 Tong Street Business Park Holme Lane Bradford West Yorkshire BD4 0PY on 13th June 2011
filed on: 13th, June 2011
| address
|
Free Download
(2 pages)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2011 - the day director's appointment was terminated
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2011 with full list of members
filed on: 7th, May 2011
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2010
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2010 to 31st May 2010
filed on: 10th, November 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, June 2009
| mortgage
|
Free Download
(8 pages)
|
CERTNM |
Company name changed topagenda LIMITEDcertificate issued on 28/05/09
filed on: 28th, May 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/05/2009 from 134 percival rd enfield EN1 1QU uk
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/01/2010
filed on: 14th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd April 2009 Appointment terminated secretary
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 23rd April 2009 Appointment terminated director
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(22 pages)
|