(AA) Full accounts for the period ending 31st March 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, July 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, July 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, March 2022
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 22nd, March 2022
| incorporation
|
Free Download
|
(TM01) 29th January 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 17th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 9th February 2021. New Address: Aapna House, Aapna Services Ltd 31-35 Eastbourne Road Middlesbrough TS5 6QS. Previous address: Aapna House Aapna Services Ltd 31-35 Eastbourne Road Middlesbrough TS5 9QS England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) 16th November 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 22nd July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 11th June 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(18 pages)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd January 2017 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd January 2018 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th January 2018. New Address: Aapna House Aapna Services Ltd 31-35 Eastbourne Road Middlesbrough TS5 9QS. Previous address: The Park, 406 Linthorpe Road Linthorpe Road Middlesbrough TS5 6HF England
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) 2nd January 2018 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2017
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 9th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) 30th September 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th October 2016. New Address: The Park, 406 Linthorpe Road Linthorpe Road Middlesbrough TS5 6HF. Previous address: International Centre 7 Abingdon Road Middlesbrough Cleveland TS1 2DP
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 30th April 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2016, no shareholders list
filed on: 1st, February 2016
| annual return
|
Free Download
(7 pages)
|
(TM01) 9th December 2015 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 9th December 2015 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 9th December 2015 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(12 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, July 2015
| incorporation
|
Free Download
(21 pages)
|
(TM01) 11th December 2014 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 23rd, February 2015
| resolution
|
|
(TM01) 11th December 2014 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th January 2015, no shareholders list
filed on: 3rd, February 2015
| annual return
|
Free Download
(9 pages)
|
(TM01) 11th December 2014 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 28th January 2014, no shareholders list
filed on: 5th, February 2014
| annual return
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 31st October 2013 - the day director's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2013 - the day director's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2013 - the day director's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2013 - the day director's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 18th February 2013 - the day director's appointment was terminated
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2013, no shareholders list
filed on: 5th, February 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) 5th February 2013 - the day director's appointment was terminated
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(12 pages)
|
(TM01) 28th June 2012 - the day director's appointment was terminated
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th January 2012, no shareholders list
filed on: 29th, February 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On 28th February 2012 secretary's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 28th February 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 90-92 Lothian Road Middlesbrough TS4 2QX on 28th November 2011
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2Nd Floor Vancouver House Gurney Street Middlesbrough Cleveland TS1 1QP on 25th July 2011
filed on: 25th, July 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2011 to 31st March 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th January 2011, no shareholders list
filed on: 21st, February 2011
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, April 2010
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, April 2010
| incorporation
|
Free Download
(45 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|