CS01 |
Confirmation statement with no updates Monday 26th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 061278740002 satisfaction in full.
filed on: 15th, December 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to Department Leeds Dock 4 the Boulevard Leeds LS10 1PZ on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 7th, March 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: 20th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 061278740002, created on Thursday 12th November 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Charge 061278740001 satisfaction in full.
filed on: 2nd, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 4th April 2018
filed on: 22nd, February 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 4th April 2018
filed on: 19th, June 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061278740001, created on Tuesday 24th April 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(42 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 24th April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8E Josephs Well Hanover Walk Leeds LS3 1AB England to D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 15th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beracah House Gloucester Road Tutshill Chepstow Monmouthshire NP16 7DH to 8E Josephs Well Hanover Walk Leeds LS3 1AB on Wednesday 15th March 2017
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 28th July 2016.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 26th February 2014 with full list of members
filed on: 15th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on Saturday 15th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 26th February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on Tuesday 3rd April 2012
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 26th February 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 26th February 2011 with full list of members
filed on: 26th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 10th June 2010.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 26th February 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, July 2009
| incorporation
|
Free Download
(20 pages)
|
287 |
Registered office changed on 25/07/2009 from 5 orchid meadow pwllmeyric chepstow NP16 6HP
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed accessible audio LTDcertificate issued on 25/07/09
filed on: 23rd, July 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 10th April 2009
filed on: 10th, April 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, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 4th August 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Prev ext from 29/02/2008 to 30/06/2008
filed on: 29th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(14 pages)
|