CS01 |
Confirmation statement with no updates January 20, 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 21, 2020 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 11, 2016 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 11, 2015 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 11, 2014 with full list of members
filed on: 21st, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 11, 2013 with full list of members
filed on: 15th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 3, 2012 director's details were changed
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 3, 2012. Old Address: Meadowrise, 57 Grange Lane Thurnby Leicester Leicestershire LE7 9PH
filed on: 3rd, April 2012
|
address |
Free Download
(1 page)
|
CH03 |
On April 3, 2012 secretary's details were changed
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 11, 2012 with full list of members
filed on: 16th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 11, 2011 with full list of members
filed on: 24th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 11, 2010 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 21, 2010 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 17th, June 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 8th, May 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to March 20, 2008
filed on: 20th, March 2008
|
annual return |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, March 2007
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, March 2007
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed instant details LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed instant details LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 19, 2007 New secretary appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 19, 2007 Secretary resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 19, 2007 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 19, 2007 Secretary resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 19, 2007 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 19, 2007 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On January 19, 2007 New secretary appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 19, 2007 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
|
incorporation |
Free Download
(16 pages)
|