(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Fri, 1st Apr 2022 secretary's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 24th Sep 2021. New Address: C/O Altus Business Consulting Ltd High Street Wordsley Stourbridge DY8 5SB. Previous address: C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th Nov 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 16th Nov 2020 secretary's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 3rd Sep 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 3rd Sep 2020 secretary's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Sun, 1st Jan 2017 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Sun, 1st Jan 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 31st Dec 2016 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, March 2015
| resolution
|
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 4th Jun 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 4th Jun 2014
filed on: 6th, September 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, September 2014
| resolution
|
|
(AR01) Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 3rd Apr 2014. Old Address: St Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 30th Apr 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 11th Mar 2013. Old Address: 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th Apr 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2011 to Sat, 31st Dec 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 19th Jun 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jun 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 29th Oct 2009. Old Address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(13 pages)
|