AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-31
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-24
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-10
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-05-11
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9, Astra Centre Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-08
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-24
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-14, no shareholders list
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Unit 9, Astra Centre Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2016-02-29
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-12-07
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-09
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-29 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2015-12-07 - new secretary appointed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-09-19, no shareholders list
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-19, no shareholders list
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-08-21
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 5th, August 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-09-19, no shareholders list
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Remus House 36 St Ann Street Salisbury Wiltshire SP1 2DP on 2013-09-16
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-19
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-19, no shareholders list
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-10-01
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-13
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-01-12
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-09-19, no shareholders list
filed on: 14th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-04-08
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 25th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-09-19, no shareholders list
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-09-17
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-09-17
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-19
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-19
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-08
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
On 2010-07-08 - new secretary appointed
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE on 2010-06-28
filed on: 28th, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 16th, December 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2009-09-19, no shareholders list
filed on: 19th, October 2009
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, August 2009
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 4th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-09-18
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-09-11 Appointment terminated secretary
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-11 Secretary appointed
filed on: 11th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-23 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-23 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-23 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-23 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-22 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-06-22 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 2007-06-22 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-22 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-22 Director resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-22 Secretary resigned
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(23 pages)
|