AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2022
| incorporation
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 2022/10/07
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/07.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/07.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, April 2020
| accounts
|
Free Download
(17 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, November 2019
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, March 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2016/10/19 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, July 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/01 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2017/06/02, company appointed a new person to the position of a secretary
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 East Parade 7th Floor Leeds LS1 2AA England on 2017/06/07 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England on 2017/03/20 to 1 East Parade 7th Floor Leeds LS1 2AA
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/10/19
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/19.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The French Quarter 114 High Street Southampton Hampshire SO14 2AA on 2016/11/09 to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/19.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/19
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/20
filed on: 20th, October 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, October 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/12/24
capital
|
|
CH03 |
On 2015/12/24 secretary's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/25 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Wharfe View Barn Hall Green Lane North Rigton West Yorkshire LS17 0DW on 2015/05/01 to The French Quarter 114 High Street Southampton Hampshire SO14 2AA
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/08
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/08
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2014/01/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2013/08/09
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/08
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/01/05
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/05.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/08
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/08
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/02/23.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/23.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2010/01/11
filed on: 9th, February 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
On 2010/02/06, company appointed a new person to the position of a secretary
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2009/12/16
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2009
| incorporation
|
Free Download
(18 pages)
|