AD01 |
Change of registered address from Unit 10F Listerhills Science Park Bradford West Yorkshire BD7 1HR England on Mon, 12th Feb 2024 to Jurang Unit 2 Low Hall Road Horsforth Leeds LS18 4EF
filed on: 12th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 17th, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 22nd, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jun 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Aug 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Aug 2019 new director was appointed.
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Aug 2019
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Aug 2019
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 236 Mottram Road Stalybridge SK15 2RY England on Tue, 6th Aug 2019 to Unit 10F Listerhills Science Park Bradford West Yorkshire BD7 1HR
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jun 2019
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Vicarage Wincle Macclesfield SK11 0QH England on Fri, 12th Apr 2019 to 236 Mottram Road Stalybridge SK15 2RY
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Holland House 58 Radnor Road Horfield Bristol BS7 8QY England on Wed, 12th Apr 2017 to The Vicarage Wincle Macclesfield SK11 0QH
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 12th Apr 2017 director's details were changed
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Premier House Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AA on Fri, 31st Jul 2015 to Holland House 58 Radnor Road Horfield Bristol BS7 8QY
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England on Fri, 3rd Oct 2014 to Premier House Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AA
filed on: 3rd, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Premier House Manchester Road Mossley Lancashire OL5 9AA on Mon, 1st Sep 2014 to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Feb 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 13th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 15th, September 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 3rd Feb 2011 director's details were changed
filed on: 3rd, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Jan 2011
filed on: 3rd, February 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2010
|
incorporation |
Free Download
(17 pages)
|