AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 11th, November 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(55 pages)
|
AP01 |
New director appointment on Tuesday 20th December 2022.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address Turing Building Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN. Change occurred on Monday 20th June 2022. Company's previous address: EX5 2FN Turing Building Exeter Science Park Babbage Way Exeter EX5 2FN England.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address EX5 2FN Turing Building Exeter Science Park Babbage Way Exeter EX5 2FN. Change occurred on Monday 20th June 2022. Company's previous address: Triune Court Monks Cross Drive Huntington York YO32 9GZ England.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, June 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, June 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th June 2021.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th June 2021.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Triune Court Monks Cross Drive Huntington York YO32 9GZ. Change occurred on Thursday 25th October 2018. Company's previous address: Arabesque House Monks Cross Drive Huntington York YO32 9GW.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 12th June 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, March 2011
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, February 2011
| resolution
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2011
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 23rd November 2010 from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd November 2010.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd November 2010.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Monday 7th June 2010 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 7th June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 29th March 2010.
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th March 2010.
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 26th June 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 27th June 2008 - Annual return with full member list
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/07 from: 79 west end avenue harrogate HG2 9BX
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/10/07 from: 79 west end avenue harrogate HG2 9BX
filed on: 21st, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(13 pages)
|