CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071560330004, created on August 19, 2022
filed on: 19th, August 2022
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071560330003, created on June 5, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 10, 2015 - 830.00 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on February 27, 2014
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, March 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, July 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 21, 2011
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed these pages LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 24, 2010 to change company name
change of name
|
|
SH01 |
Capital declared on May 14, 2010: 1000.00 GBP
filed on: 1st, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2010 new director was appointed.
filed on: 1st, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2010 new director was appointed.
filed on: 1st, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2010 new director was appointed.
filed on: 1st, June 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2010
| mortgage
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 21st, May 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2010
filed on: 21st, May 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 20, 2010. Old Address: C/O Nexus Solicitors Carlton House, 16-18 Albert Square Manchester M2 5PE United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 5, 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
On March 5, 2010 new director was appointed.
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(20 pages)
|