PSC07 |
Cessation of a person with significant control 31st October 2021
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 21st October 2021
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2022
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 10-12 Queen Elizabeth Street London SE1 2JN England on 25th April 2017 to 140 Aldersgate Street London EC1A 4HY
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 6th October 2016 to 10-12 Queen Elizabeth Street London SE1 2JN
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 31st May 2016, company appointed a new person to the position of a secretary
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st May 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 28th, August 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th January 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ on 15th September 2014 to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 3rd, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 15th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2012
filed on: 15th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 10th, September 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 9th August 2012
filed on: 9th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2011
filed on: 13th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 7th, September 2011
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 8th April 2011, company appointed a new person to the position of a secretary
filed on: 8th, April 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th April 2011
filed on: 8th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2010
filed on: 14th, January 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th September 2010
filed on: 10th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 4th, August 2010
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 13th April 2010
filed on: 13th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2010
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2009
filed on: 6th, January 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2009
filed on: 22nd, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(3 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 19th, February 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 12th February 2009 Director appointed
filed on: 12th, February 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 11th February 2009 Director appointed
filed on: 11th, February 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2008
|
incorporation |
Free Download
(13 pages)
|