(CS01) Confirmation statement with no updates 8th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th November 2018
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th November 2018 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 21st December 2016 to 103 High Street Waltham Cross Hertfordshire EN8 7AN
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th September 2013: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from Fern Hill House Fern Hill East Stour Gillingham Dorset SP8 5ND England on 4th September 2013
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 69 33 Great George Street Leeds LS1 3AJ England on 3rd May 2013
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 69 57 Great George Street Leeds LS1 3AJ United Kingdom on 19th November 2012
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th August 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th August 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 7th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th August 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 8th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th October 2009
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th August 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th October 2009
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/2009 from the old scout room new bank street morley leeds west yorkshire LS27 8NT united kingdom
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, August 2008
| incorporation
|
Free Download
(15 pages)
|