(AD01) Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2022-08-05
filed on: 5th, August 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-16
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-07-31
filed on: 25th, March 2021
| accounts
|
Free Download
(16 pages)
|
(AP03) On 2021-02-01 - new secretary appointed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-01-29
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-16
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-07-31
filed on: 26th, February 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2019-08-16
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-01
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-01
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA on 2019-03-18
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-07-31
filed on: 18th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2018-08-16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 2018-02-22
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-31
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-31
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-31
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-09-30 to 2018-07-31
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-31
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018-01-31
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2017-08-31 to 2017-09-30
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-16
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Jenner Mead Chelmsford CM2 6SJ to 75 Springfield Road Chelmsford Essex CM2 6JB on 2017-04-25
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-18
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-09
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2016-08-16
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-08-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-08-16 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Dane Court Copt Hill Danbury Chelmsford CM3 4NW to 32 Jenner Mead Chelmsford CM2 6SJ on 2014-11-17
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-16 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-02-25 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Montagu Gardens Chelmsford CM1 6EB England on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2013
| incorporation
|
|