AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 17, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Victoria Avenue Harrogate HG1 1ED. Change occurred on July 5, 2019. Company's previous address: 68 st. Johns Road Harrogate North Yorkshire HG1 3AE England.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2017
filed on: 3rd, January 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address 68 st. Johns Road Harrogate North Yorkshire HG1 3AE. Change occurred on April 4, 2016. Company's previous address: 21 East Parade Harrogate North Yorkshire HG1 5LF.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 12, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 12, 2011. Old Address: York Hub Popeshead Court Offices Peter Lane York YO1 8SU
filed on: 12th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On May 13, 2010 new director was appointed.
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 3rd, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, July 2009
| incorporation
|
Free Download
(6 pages)
|
CERTNM |
Company name changed salingers LIMITEDcertificate issued on 02/07/09
filed on: 1st, July 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/05/2009 from 21 east parade harrogate north yorkshire HG1 5LF united kingdom
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/03/2009 from 56 cheltenham mount harrogate north yorkshire HG1 1DL united kingdom
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/11/2008 from 4 bishopfields cloisters york YO26 4ZL
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On November 4, 2008 Appointment terminated secretary
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 10, 2008 - Annual return with full member list
filed on: 10th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 12, 2007 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 12, 2007 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On September 4, 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 4, 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 4, 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 4, 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 4, 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 4, 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(14 pages)
|