AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 23rd, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 30-48 Oxbridge Lane Stockton-on-Tees Cleveland TS18 4DN to 38 - 48 Oxbridge Lane Stockton-on-Tees TS18 4DN on Saturday 10th October 2020
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 17th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 24th July 2016 director's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 19th July 2015 with full list of members
filed on: 19th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 19th July 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
On Wednesday 25th July 2012 - new secretary appointed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th July 2012 from C/O G J Wrighton 30-48 Oxbridge Lane Stockton on Tees Cleveland TS18 4DN England
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 25th July 2012
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sunday 1st January 2012 secretary's details were changed
filed on: 4th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 6th June 2011 from 28 Devonshire Street Keighley West Yorkshire BD21 2AU
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 19th July 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(1 page)
|
CH01 |
On Monday 19th July 2010 director's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 15th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th July 2010 director's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Partial exemption accounts data made up to Friday 31st July 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 21st July 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 6th August 2008
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 22nd August 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 22nd August 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th August 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th August 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th August 2006 New secretary appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th August 2006 New secretary appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th August 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2006
| incorporation
|
Free Download
(16 pages)
|