SH03 |
Purchase of own shares
filed on: 24th, April 2023
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 24/03/23
filed on: 18th, April 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, April 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, April 2023
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-05-31: 78400.00 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-03-24: 2.00 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-06-30
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2020-12-31
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 2021-05-04
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Kpmg Llp One St. Peters Square Manchester M2 3AE England to 18 Northgate Hartlepool TS24 0JY on 2021-04-08
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England to One Kpmg Llp One St. Peters Square Manchester M2 3AE on 2021-01-04
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 2020-12-31
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ to Suite3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 2017-12-05
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-12-12 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-18: 196000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-12-12 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 196000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-12-12 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England on 2013-04-11
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2011-12-31
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-12-12 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 2012-11-07
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-05-29
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-05-29
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-12 with full list of members
filed on: 2nd, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2010-12-12 with full list of members
filed on: 29th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 13th, October 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-12 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 5th, November 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return made up to 2009-04-17
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2007-12-31
filed on: 5th, February 2009
| accounts
|
Free Download
(14 pages)
|
288a |
On 2008-08-14 Director appointed
filed on: 14th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-02-19
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-02-19
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 2007-03-20 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-20 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-02-12 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-12 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-02-12 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-12 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 195999 shares on 2007-01-29. Value of each share 1 £, total number of shares: 196000.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 195999 shares on 2007-01-29. Value of each share 1 £, total number of shares: 196000.
filed on: 12th, February 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2006
| incorporation
|
Free Download
(17 pages)
|