(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 20th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Sean M Buckley Icpa 6 Falcon House Victoria Street, Chadderton Oldham Lancashire OL9 0HB on 19th December 2017 to Unit 3 Sovereign Business Park Wyvern Avenue Stockport SK5 7DD
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 26th June 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th June 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG United Kingdom on 11th March 2013
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed harper innovations LIMITEDcertificate issued on 19/07/12
filed on: 19th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 6th July 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 19th, July 2012
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(8 pages)
|