CS01 |
Confirmation statement with no updates 2024-03-10
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 13th, June 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023-03-13 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-13
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-10
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-10
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-10
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074939120001, created on 2020-06-03
filed on: 11th, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-10
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-10
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-10
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 Healey New Mills Healey Road Ossett West Yorkshire WF5 8NF to 42 Wooldale Road Holmfirth HD9 1QJ on 2017-07-18
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-14 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-14 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-12-09
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Balmoral Road Northampton NN2 6LA to Unit 5 Healey New Mills Healey Road Ossett West Yorkshire WF5 8NF on 2014-09-19
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-01-05 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86 Irthlingborough Road Finedon Wellingborough Northamptonshire NN9 5EJ England on 2014-03-07
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-14 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
On 2014-03-07 - new secretary appointed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 the Glasshouse 49 Goldhawk Road London W12 8QP on 2013-12-19
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-01-14 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-11-28 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-02-26 - new secretary appointed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2012-05-01 secretary's details were changed
filed on: 23rd, August 2012
| officers
|
|
CH01 |
On 2012-05-01 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-14 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Mayfield Road Northampton Northamptonshire NN3 2RE on 2012-07-26
filed on: 26th, July 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-23
filed on: 23rd, February 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed david tobin publishing LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-02-16
change of name
|
|
CONNOT |
Change of name notice
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|