(AD01) Change of registered address from 3 Russell Street Leamington Spa CV32 5QA England on 1st June 2022 to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 1st, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 31st January 2022
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS England on 1st December 2021 to 3 Russell Street Leamington Spa CV32 5QA
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st July 2021 from 31st March 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 13th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Cloud Genie Ltd Featherbank Court Featherbank Court Leeds LS18 4QF England on 29th November 2017 to Tannery Court C/O Cloudaccountant Kirkstall Road Leeds LS3 1HS
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA on 31st March 2016 to C/O Cloud Genie Ltd Featherbank Court Featherbank Court Leeds LS18 4QF
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th January 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 5th June 2015 to C/O Cloud Genie Ltd Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Cromwell Close Ashby-De-La-Zouch Leicestershire LE65 1LU England on 13th January 2015 to The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR England on 13th January 2015 to The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 7th January 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Sence Accounting Limited 57 High Street Ibstock Leicestershire LE67 6LH England on 20th October 2014 to 1 Cromwell Close Ashby-De-La-Zouch Leicestershire LE65 1LU
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2014 from 31st January 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Loft Highfield House 124 Derby Road Nottingham NG10 4LS England on 15th October 2014 to C/O Sence Accounting Limited 57 High Street Ibstock Leicestershire LE67 6LH
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Cromwell Close Ashby-De-La-Zouch Leicestershire LE65 1LU on 24th January 2014
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st February 2013: 2.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 25th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Cromwell Close Ashby De La Zouch Liescestter LE65 1LU United Kingdom on 3rd February 2012
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st February 2012 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|