AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd August 2023. New Address: 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX. Previous address: 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU United Kingdom
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th July 2021. New Address: 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU. Previous address: 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU United Kingdom
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th July 2021. New Address: 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU. Previous address: 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU United Kingdom
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th July 2021. New Address: 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU. Previous address: 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX England
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd September 2019. New Address: 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX. Previous address: 1 Middle Road Stanton St. John Oxford OX33 1EY
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2015. New Address: 1 Middle Road Stanton St. John Oxford OX33 1EY. Previous address: Branston Court Branston Street Birmingham B18 6BA
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd September 2014. New Address: Branston Court Branston Street Birmingham B18 6BA. Previous address: C/O Russell Warner/Martyn Myatt Branson Court Branston Street Birmingham B18 6BA United Kingdom
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd September 2014: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
29th October 2012 - the day secretary's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th August 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
26th October 2012 - the day director's appointment was terminated
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 26th October 2012
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
26th October 2012 - the day secretary's appointment was terminated
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mickalegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE on 4th February 2011
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2010
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 11th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th August 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
20th April 2010 - the day director's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 10th August 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 25th, July 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/2009 from kineton house 31 horsefair banbury oxford oxfordshire OX16 0AE england
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 24th February 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 19th February 2009 with shareholders record
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 17th February 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/06/2008 from moorgate house 92 micklegate york north yorkshire YO1 6JX
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 23rd June 2008 Secretary appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd June 2008 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th June 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th March 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 17th March 2008 Secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/08 from: moorgate hiouse micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/08 from: moorgate hiouse micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 13th August 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th August 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 25th August 2006 New secretary appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 25th, August 2006
| address
|
Free Download
(1 page)
|
288a |
On 25th August 2006 New secretary appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 25th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On 18th August 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th August 2006 Secretary resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th August 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th August 2006 Director resigned
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(14 pages)
|