PSC05 |
Change to a person with significant control December 4, 2021
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3.03, Regency House Westminster Place Nether Poppleton York YO26 6RW. Change occurred on November 29, 2021. Company's previous address: Suite 3.03 Regency House Webhosting Uk Com Limited Suite 3.03 Regency House YO26 6RW York Yorkshire YO26 6RW United Kingdom.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3.03 Regency House Webhosting Uk Com Limited Suite 3.03 Regency House YO26 6RW York Yorkshire YO26 6RW. Change occurred on November 15, 2021. Company's previous address: Suite 1 7 Commercial Street Morley Leeds West Yorkshire LS27 8HX.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 2, 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 9, 2012. Old Address: 4Th Floor Fountain House 4 South Parade Leeds LS1 5QX United Kingdom
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 9, 2010. Old Address: Suite 551 Number 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2009 from office 404, 4TH floor, albany house, 324/326 regent street london W1B 3HH
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(12 pages)
|