AP01 |
New director appointment on Friday 1st March 2024.
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th February 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Tuesday 4th July 2023.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(52 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Northumbria House Abbey Road Pity Me Durham DH1 5FJ
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(50 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 8th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th October 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 14th October 2021) of a secretary
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th October 2021.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(45 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
41320002.00 GBP is the capital in company's statement on Tuesday 29th September 2020
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 16th September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(41 pages)
|
CH01 |
On Tuesday 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(35 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, February 2018
| resolution
|
Free Download
(36 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2017
| resolution
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
31320002.00 GBP is the capital in company's statement on Thursday 31st August 2017
filed on: 18th, September 2017
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Thursday 31st August 2017) of a secretary
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th February 2017 (was Friday 31st March 2017).
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ. Change occurred on Thursday 31st August 2017. Company's previous address: Lancaster House, Lancaster Way, Ermine Business Park Huntingdon PE29 6XU.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, March 2017
| resolution
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd March 2017
filed on: 24th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th July 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th July 2016.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th January 2016
capital
|
|
AP01 |
New director appointment on Wednesday 27th January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Lancaster House, Lancaster Way, Ermine Business Park Huntingdon PE29 6XU. Change occurred on Thursday 28th January 2016. Company's previous address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th July 2013.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 2nd, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th February 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 15th October 2010.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 2nd, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 11th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 2nd March 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: suite b, 29 harley street london W1G 9QR
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(8 pages)
|