(RESOLUTIONS) Securities allocation resolution
filed on: 8th, September 2023
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/07/12.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/07/12.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/07/12.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/06/19 - the day director's appointment was terminated
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, July 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, September 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) 2022/07/26 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/19.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/07/23 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, July 2021
| accounts
|
Free Download
(20 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, April 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2021/03/17
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, August 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, August 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) 2019/01/08 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, June 2018
| accounts
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, March 2018
| resolution
|
Free Download
(16 pages)
|
(AP03) New secretary appointment on 2018/02/23
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/02/23 - the day secretary's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/15.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/15.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/04. New Address: York House 10 Haywra Street Harrogate HG1 5BJ. Previous address: 10 Haywa Street 10 Haywra Street Harrogate North Yorkshire HG1 5BJ England
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, August 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) 2017/04/18 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 20th, October 2016
| accounts
|
Free Download
(22 pages)
|
(TM01) 2016/01/19 - the day director's appointment was terminated
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/11. New Address: 10 Haywa Street 10 Haywra Street Harrogate North Yorkshire HG1 5BJ. Previous address: Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/30 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/07
capital
|
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 1st, September 2015
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2014/11/20.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 13th, October 2014
| accounts
|
Free Download
(20 pages)
|
(TM01) 2014/09/12 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/30 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2014/07/30 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/30.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/14 - the day director's appointment was terminated
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/30 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 16th, September 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 2012/09/30 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 29th, August 2012
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered office on 2011/11/16 from C/O C/O Naaps Uk Suite 4 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ England
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/16.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/16.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/03/31
filed on: 6th, October 2011
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2011/09/30 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2011/10/04 from C/O Naaps Uk Suite 6 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/06/17 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/03/23 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/03/23 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed community catalysts LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
| change of name
|
Free Download
(53 pages)
|
(RES15) Name changed by resolution on 2010/11/05
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, January 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2010/03/31
filed on: 9th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/09/30 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2010/09/30 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/30 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/05/19 from Suite 6 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/09/30.
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed naaps enterprises LIMITEDcertificate issued on 05/01/10
filed on: 5th, January 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/01/05
filed on: 5th, January 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/11/12.
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/11/12.
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2009
| incorporation
|
Free Download
(21 pages)
|