(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 13, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 13, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 13, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 19, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 19, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 19, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Bradford Road Pudsey Leeds West Yorkshire LS28 6DD to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport SK12 2JF on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 13, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 13, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
(CH01) On February 20, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 13, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 13, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2013: 100.00 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 3rd, April 2013
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 1st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from June 30, 2012 to July 31, 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 13, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 13, 2011: 2.00 GBP
filed on: 2nd, July 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 22, 2011. Old Address: 30 Bradford Road Leeds West Yorkshire LS28 7DX
filed on: 22nd, November 2011
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2011: 1.00 GBP
filed on: 21st, September 2011
| capital
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 6, 2011. Old Address: 23 Leamington Drive Bradford BD10 9SD United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed intel-net LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on July 21, 2011 to change company name
change of name
|
|
(AP01) On June 27, 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|