CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to February 28, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 14, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 14, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from March 31, 2017 to July 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2017: 200.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 18, 2016: 80.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Stonyroyd House Cumberland Road Leeds LS6 2EF to Stonyroyd House 8 Cumberland Road Leeds LS6 2EF on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2015: 10.00 GBP
capital
|
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 15, 2012
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2012
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2011
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 10th, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 28, 2011 new director was appointed.
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 28, 2011
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2011 new director was appointed.
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2010: 10.00 GBP
filed on: 28th, January 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 28, 2011
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 28, 2011
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 28, 2011. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 28th, January 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2011
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(23 pages)
|