AA |
Dormant company accounts made up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 19, 2018 - new secretary appointed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 18, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on August 17, 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Batley Business & Technology Centre Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER to Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 28, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 18, 2013 secretary's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 18, 2013 secretary's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tosca nominees LIMITEDcertificate issued on 14/03/12
filed on: 14th, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 2, 2012 to change company name
change of name
|
|
AR01 |
Annual return made up to December 30, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 30, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 7, 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 30, 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 5, 2008
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 29th, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 26, 2007
filed on: 26th, January 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return made up to March 21, 2006
filed on: 21st, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to January 23, 2006
filed on: 23rd, January 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 23rd, January 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 3rd, March 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to January 19, 2005
filed on: 19th, January 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2003
filed on: 29th, June 2004
| accounts
|
Free Download
(1 page)
|
288b |
On June 17, 2004 Director resigned
filed on: 17th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 17, 2004 Director resigned
filed on: 17th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 17, 2004 Director resigned
filed on: 17th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 17, 2004 Director resigned
filed on: 17th, June 2004
| officers
|
Free Download
(1 page)
|
288b |
On June 17, 2004 Director resigned
filed on: 17th, June 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 13, 2004 New director appointed
filed on: 13th, May 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/03/04 from: first floor concept house st johns place cleckheaton bradford west yorkshire BD19 3RR
filed on: 11th, March 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/04 from: woodroyd mills south parade cleckheaton bradford BD19 3AF
filed on: 26th, February 2004
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to February 19, 2004
filed on: 19th, February 2004
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2002
filed on: 19th, August 2003
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, July 2003
| officers
|
Free Download
(1 page)
|
288a |
On June 24, 2003 New director appointed
filed on: 24th, June 2003
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2003 New director appointed
filed on: 24th, June 2003
| officers
|
Free Download
(2 pages)
|
288a |
On February 24, 2003 New director appointed
filed on: 24th, February 2003
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to January 22, 2003
filed on: 22nd, January 2003
| annual return
|
Free Download
(8 pages)
|
288a |
On October 28, 2002 New director appointed
filed on: 28th, October 2002
| officers
|
Free Download
(2 pages)
|
288a |
On October 28, 2002 New director appointed
filed on: 28th, October 2002
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2001
filed on: 27th, October 2002
| accounts
|
Free Download
(1 page)
|
288b |
On August 27, 2002 Secretary resigned
filed on: 27th, August 2002
| officers
|
Free Download
(1 page)
|
288b |
On August 27, 2002 Director resigned
filed on: 27th, August 2002
| officers
|
Free Download
(1 page)
|
288b |
On August 27, 2002 Director resigned
filed on: 27th, August 2002
| officers
|
Free Download
(1 page)
|
288a |
On June 18, 2002 New director appointed
filed on: 18th, June 2002
| officers
|
Free Download
(1 page)
|
288a |
On June 18, 2002 New director appointed
filed on: 18th, June 2002
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to May 24, 2002
filed on: 24th, May 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2000
filed on: 29th, January 2002
| accounts
|
Free Download
(1 page)
|
288b |
On January 11, 2002 Director resigned
filed on: 11th, January 2002
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/01 from: arnside house 143 carlinghow lane batley wakefield west yorkshire WF17 8DW
filed on: 20th, November 2001
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed arnside nominees LIMITEDcertificate issued on 02/10/01
filed on: 2nd, October 2001
| change of name
|
|
287 |
Registered office changed on 02/07/01 from: metro house 6 metropolitan business park preston new road blackpool lancashire FY3 9LT
filed on: 2nd, July 2001
| address
|
Free Download
(1 page)
|
288a |
On June 16, 2001 New director appointed
filed on: 16th, June 2001
| officers
|
Free Download
(2 pages)
|
288a |
On January 29, 2001 New director appointed
filed on: 29th, January 2001
| officers
|
Free Download
(2 pages)
|
288a |
On January 29, 2001 New secretary appointed
filed on: 29th, January 2001
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to January 25, 2001
filed on: 25th, January 2001
| annual return
|
Free Download
(6 pages)
|
288a |
On January 25, 2000 New secretary appointed
filed on: 25th, January 2000
| officers
|
Free Download
(2 pages)
|
288a |
On January 25, 2000 New director appointed
filed on: 25th, January 2000
| officers
|
Free Download
(2 pages)
|
288b |
On January 11, 2000 Director resigned
filed on: 11th, January 2000
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/00 from: 12-14 saint mary street newport salop TF10 7AB
filed on: 11th, January 2000
| address
|
Free Download
(1 page)
|
288b |
On January 11, 2000 Secretary resigned
filed on: 11th, January 2000
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 1999
| incorporation
|
Free Download
(11 pages)
|