TM01 |
Director appointment termination date: July 24, 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 14th, July 2023
| accounts
|
Free Download
(38 pages)
|
AP01 |
On June 13, 2023 new director was appointed.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On September 15, 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 3rd, February 2022
| accounts
|
Free Download
(37 pages)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 26, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, March 2021
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: December 5, 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 29, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 25, 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 25, 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 12, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB England to Munro House Portsmouth Road Cobham KT11 1TF on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, January 2017
| resolution
|
Free Download
(11 pages)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 19, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 19, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Smithy 1 North Road Stokesley Middlesbrough Cleveland TS9 5DU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on December 20, 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, December 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2014 secretary's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(8 pages)
|
AP03 |
On April 1, 2014 - new secretary appointed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2014
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
|
SH01 |
Capital declared on April 21, 2015: 200.00 GBP
capital
|
|
SH01 |
Capital declared on February 25, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 17, 2012. Old Address: Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 2, 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 27th, July 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 2, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 2, 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 14/05/2008 from 3 the barkery newby north yorkshire TS8 0AW
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on December 10, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on December 10, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On November 5, 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 5, 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(14 pages)
|