(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sat, 27th Jan 2018
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jan 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 27th Jan 2018 director's details were changed
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Dec 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on Tue, 8th Aug 2017 to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 18th Mar 2017 director's details were changed
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Jan 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(1 page)
|
(CERTNM) Company name changed scarlat logitec LIMITEDcertificate issued on 11/03/10
filed on: 11th, March 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th Mar 2010
filed on: 4th, March 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(36 pages)
|