(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Fri, 17th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: Bell Wood House Minskip Road Boroughbridge YO51 9HY.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Third Floor 20 Old Bailey London EC4M 7AN at an unknown date to Bellwood House Minskip Road Boroughbridge York YO51 9HY
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 8th May 2019: 200000.00 GBP
filed on: 8th, May 2019
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 14th Jan 2019
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, December 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, December 2018
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 11th Dec 2018: 200.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 03/12/18
filed on: 11th, December 2018
| insolvency
|
Free Download
(1 page)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 16 Old Bailey London EC4M 7EG United Kingdom at an unknown date to Third Floor 20 Old Bailey London EC4M 7AN
filed on: 2nd, August 2018
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Jul 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 11th Jul 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 11th Jul 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 11th Jul 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Oct 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(37 pages)
|
(AUD) Resignation of an auditor
filed on: 12th, July 2018
| auditors
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Old Bailey London EC4M 7EG on Wed, 2nd May 2018 to Bell Wood House Minskip Road Boroughbridge YO51 9HY
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 16 Old Bailey London EC4M 7EG.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(38 pages)
|
(AP01) On Wed, 26th Jul 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Jul 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 19th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, August 2016
| resolution
|
Free Download
(39 pages)
|
(AA) Full accounts for the period ending Sat, 31st Oct 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(23 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Apr 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 31st Oct 2012: 1700000.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Oct 2013: 2200000.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Oct 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Oct 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Wed, 31st Oct 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Mon, 31st Oct 2011
filed on: 5th, December 2012
| accounts
|
Free Download
(18 pages)
|
(SH01) Capital declared on Mon, 31st Oct 2011: 700000.00 GBP
filed on: 21st, November 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2012 to Mon, 31st Oct 2011
filed on: 21st, November 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Jul 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Mar 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AP04) On Tue, 19th Apr 2011, company appointed a new person to the position of a secretary
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(56 pages)
|
(CERTNM) Company name changed deangelo brother uk LIMITEDcertificate issued on 21/03/11
filed on: 21st, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 21st Mar 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|