(CS01) Confirmation statement with no updates 2023/09/12
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/09/12
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/09/30 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/12
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/05/31
filed on: 21st, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/12
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/07/10 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/09/12
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/09/12
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/06/29 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 22nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/05/11 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/12
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/09/12 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/09/14. New Address: Chartered House 5 Axis Court Nepshaw Lane South, Gildersome Leeds LS27 7UY. Previous address: Unit 6F Carr Mills Business Centre 919 Bradford Road Birstall West Yorkshire WF17 9JX England
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/01.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, May 2015
| accounts
|
Free Download
|
(CH01) On 2015/05/11 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/01 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2014/11/01 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/01/08. New Address: Unit 6F Carr Mills Business Centre 919 Bradford Road Birstall West Yorkshire WF17 9JX. Previous address: 17 Croft House View Morley Leeds West Yorkshire LS27 8NS
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/12 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
(AP01) New director appointment on 2014/11/01.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/01.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eco elect LIMITEDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(37 pages)
|