(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 23rd, July 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 35 Burydale Stevenage SG2 8AU. Change occurred on Tuesday 21st June 2022. Company's previous address: 15 Owen Street Wellington TA21 8JY England.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st June 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st June 2022.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th June 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Owen Street Wellington TA21 8JY. Change occurred on Thursday 9th June 2022. Company's previous address: 126 Grove Gate Staplegrove Taunton TA2 6DF England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Barn 16 Nascot Place Watford WD17 4QT
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 126 Grove Gate Staplegrove Taunton TA2 6DF. Change occurred on Friday 29th March 2019. Company's previous address: 24B Whipton Village Road Exeter EX4 8AW England.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 24B Whipton Village Road Exeter EX4 8AW. Change occurred on Monday 11th February 2019. Company's previous address: Four Corners Trull Road Taunton TA1 4QW England.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 27th December 2017.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Four Corners Trull Road Taunton TA1 4QW. Change occurred on Thursday 21st December 2017. Company's previous address: Pbc Dallam Court Dallam Lane Warrington WA2 7LT England.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 26th April 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pbc Dallam Court Dallam Lane Warrington WA2 7LT. Change occurred on Monday 25th April 2016. Company's previous address: 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th August 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th August 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th August 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 4th August 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ. Change occurred on Tuesday 4th August 2015. Company's previous address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd June 2014.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Monday 2nd June 2014) of a member
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 28th May 2014 from 23a Nelson Street Leadgate Consett County Durham DH8 7RW England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 2nd September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Monday 1st October 2012
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th August 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 26th January 2012 from 44 Lambton Avenue Delves Lane Consett Co Durham DH8 7JE
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 3rd November 2011) of a secretary
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, November 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th August 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th August 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Thursday 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/2010 to 31/10/2010
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, August 2009
| incorporation
|
Free Download
(18 pages)
|