(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 12, 2022
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 18, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 20, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 20, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Broadlands Keighley BD20 6HX England to Shann Manor Hawkstone Drive Keighley BD20 6LP on November 2, 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 18, 2016 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed coversure insurance services keighley LIMITEDcertificate issued on 13/03/15
filed on: 13th, March 2015
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 23, 2015
filed on: 23rd, February 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, February 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on February 18, 2015: 100.00 GBP
capital
|
|