LIVE AUDACIOUS

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/01/1528 January 2015 28/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 28/01/14 NO MEMBER LIST

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 SAIL ADDRESS CHANGED FROM: 3 MARY STREET MANCHESTER M3 1NH UNITED KINGDOM

View Document

31/01/1331 January 2013 28/01/13 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 5 MARY STREET MANCHESTER GREATER MANCHESTER M3 1NH

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 28/12/11 NO MEMBER LIST

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR MARK JONATHAN FOSTER

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

01/07/111 July 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEIR / 01/09/2010

View Document

31/12/1031 December 2010 01/12/10 NO MEMBER LIST

View Document

03/08/103 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 01/12/09 NO MEMBER LIST

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN BARRETT / 02/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV DEREK MARTIN SMITH / 30/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KEIR / 30/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GLYN BARRETT / 02/12/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 01/12/08

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED DAVID GILPIN

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS GLYN BARRETT

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR STUART KEIR

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 01/12/07

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: THE MEGA CENTRE PARKWAY HOUSE BERNARD ROAD SHEFFIELD SOUTH YORKSHIRE S2 5BQ

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 01/12/06

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 01/12/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 01/12/04

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

01/12/031 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company