(AP01) On May 19, 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on March 29, 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(14 pages)
|
(AP03) Appointment (date: February 1, 2021) of a secretary
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 29, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 29, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 27, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to July 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on May 1, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nexus Discovery Way Leeds LS2 3AA. Change occurred on March 18, 2019. Company's previous address: C/O Tracsis Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to July 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to July 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to July 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to July 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 11, 2015: 233.00 GBP
capital
|
|
(AA) Full accounts data made up to July 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AD02) New sail address C/O Tracsis Plc 103 Clarendon Road Leeds LS2 9DF. Change occurred at an unknown date. Company's previous address: 14 Milton Crescent Cheadle Cheshire SK8 1NU United Kingdom.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 9, 2014: 233.00 GBP
capital
|
|
(AP01) On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 12, 2014) of a secretary
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 12, 2014. Old Address: 5Th Floor Wellington House 39-41 Piccadilly Manchester M1 1LQ United Kingdom
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on November 18, 2013. Old Address: Carrington Business Park Manchester Road Carrington Manchester M31 4ZU
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(8 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 6th, June 2012
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 21, 2012: 233.00 GBP
filed on: 6th, June 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
(AP01) On November 25, 2010 new director was appointed.
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 25, 2010 new director was appointed.
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 30, 2009: 200.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2010 to May 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(44 pages)
|