AD01 |
New registered office address First Floor First Floor Mattersey Hall Training Centre Retford Road Mattersey DN10 5HD. Change occurred on Tuesday 9th January 2024. Company's previous address: Room 2 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th February 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th January 2023.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 1st January 2023) of a secretary
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director appointment on Monday 4th July 2022.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th April 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 6th June 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th January 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th October 2021.
filed on: 3rd, March 2022
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th November 2021.
filed on: 3rd, March 2022
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 21st October 2021.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th November 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th November 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th November 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(19 pages)
|
AP03 |
Appointment (date: Friday 4th September 2020) of a secretary
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Room 2 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG. Change occurred on Thursday 3rd September 2020. Company's previous address: 90 Coronation Street Sunderland SR1 2HE England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Sunday 24th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 90 Coronation Street Sunderland SR1 2HE. Change occurred on Wednesday 13th December 2017. Company's previous address: 17 Bridge House Bridge Street Sunderland SR1 1TE.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 90 Coronation Street Sunderland SR1 2HE. Change occurred on Wednesday 13th December 2017. Company's previous address: 90 Coronation Street Sunderland SR1 2HE England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th May 2017.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 29th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 4th January 2016.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th September 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th September 2015.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(22 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st May 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 1st June 2015) of a secretary
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Bridge House Bridge Street Sunderland SR1 1TE. Change occurred on Friday 2nd January 2015. Company's previous address: Office 17 Bridge Street Sunderland SR1 1TE England.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Monday 29th December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address Office 17 Bridge Street Sunderland SR1 1TE. Change occurred on Thursday 18th September 2014. Company's previous address: 3 West Walk Bowes Business Park Lambton Estate Chester Le Street Co Durham DH3 4AN.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Tuesday 27th May 2014.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 27th May 2014) of a secretary
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th April 2014.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st October 2013 secretary's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 29th December 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st October 2013 from Annie House Master Road Thornaby Stockton-on-Tees TS17 0BE
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2013.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 29th December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 25th July 2012.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 29th December 2011
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 1st, July 2011
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 29th December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th October 2010.
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th October 2010
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Wednesday 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 29th December 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, July 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 7th January 2009 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 3rd January 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 3rd January 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 7th November 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 7th November 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2007
filed on: 20th, September 2007
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, May 2007
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, May 2007
| incorporation
|
Free Download
(18 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, May 2007
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, May 2007
| resolution
|
Free Download
(2 pages)
|
363s |
Period up to Wednesday 17th January 2007 - Annual return with full member list
filed on: 17th, January 2007
| annual return
|
Free Download
(5 pages)
|
363s |
Period up to Wednesday 17th January 2007 - Annual return with full member list
filed on: 17th, January 2007
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 10th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 10th, August 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 10th August 2006 New director appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 10th August 2006 New director appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2005
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2005
| incorporation
|
Free Download
(26 pages)
|