CS01 |
Confirmation statement with no updates 21st July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 27C Number One Industrial Estate Consett DH8 6TJ England on 21st July 2021 to Unit 10 Atlantic Business Park Hayes Lane Sully CF64 5AB
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from A1 Unit a1, Windmill Park Hayes Road, Sully Penarth Vale of Glamorgan CF64 5SG Wales on 24th September 2020 to Unit 27C Number One Industrial Estate Consett DH8 6TJ
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from A1 Windmill Park Hayes Road, Sully Penarth Vale of Glamorgan CF64 5SQ Wales on 1st July 2020 to A1 Unit a1, Windmill Park Hayes Road, Sully Penarth Vale of Glamorgan CF64 5SG
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 1 Priority Business Park Ty Verlon Barry Vale of Glamorgan CF63 2BG on 19th November 2019 to A1 Windmill Park Hayes Road, Sully Penarth Vale of Glamorgan CF64 5SQ
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 1 Priority Industrial Estate Ty Verlon Barry Vale of Glamorgan CF63 2BE Wales on 11th August 2014 to Unit 1 Priority Business Park Ty Verlon Barry Vale of Glamorgan CF63 2BG
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Ad-Tech Europe Ltd Unit 5 Priority Industrial Estate Ty Verlon Cardiff Road Barry Vale of Glamorgan CF63 2BE United Kingdom on 6th August 2012
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1 Hownsgill Industrial Park, Knitsley Lane Consett County Durham DH8 7NU England on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st July 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Abcare House Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU on 13th August 2010
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
288b |
On 30th July 2009 Appointment terminated secretary
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th July 2009 with complete member list
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 14/08/2008 from unit a midland road industrial estate midland road swadlincote DE11 0AN
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 14th August 2008 with complete member list
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/08/2008 from abcare house unit 1A hownsgill industrial park consett county durham DH8 7NU uk
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 27th September 2007 with complete member list
filed on: 27th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 27th September 2007 with complete member list
filed on: 27th, September 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 27/09/07
annual return
|
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, July 2006
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, July 2006
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, July 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, July 2006
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
| incorporation
|
Free Download
(12 pages)
|