(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England on 12th January 2017 to Parkhill Studio Walton Road Wetherby LS22 5DZ
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 27th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Polaris3 Limited Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ on 29th March 2016 to Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th March 2015: 1.00 GBP
capital
|
|
(CH01) On 19th March 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom on 17th July 2014 to Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 28th March 2014: 1.00 GBP
capital
|
|