(AA) Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, October 2023
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086110300002, created on Fri, 22nd Sep 2023
filed on: 26th, September 2023
| mortgage
|
Free Download
(46 pages)
|
(CH01) On Wed, 20th Oct 2021 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Apr 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Aug 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th Apr 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 086110300001, created on Mon, 26th Sep 2022
filed on: 26th, September 2022
| mortgage
|
Free Download
(37 pages)
|
(SH01) Capital declared on Fri, 29th Jul 2022: 124.92 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, August 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Wed, 20th Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 14th Jun 2021. New Address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT. Previous address: 15 Queen Square Leeds LS2 8AJ
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Jul 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 19th Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 31st Mar 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Mar 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 31st Mar 2019 - the day secretary's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Mar 2017: 121.17 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Wed, 1st Mar 2017
filed on: 27th, April 2017
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, April 2017
| incorporation
|
Free Download
(38 pages)
|
(AP01) On Wed, 28th Sep 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 500.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Nov 2015: 300.00 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, November 2015
| resolution
|
Free Download
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 103.00 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed decerto france LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Wed, 16th Jul 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st Aug 2014: 100.00 GBP
capital
|
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2013
| incorporation
|
Free Download
(26 pages)
|