(AA) Accounts for a small company made up to March 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 6, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 21, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 21, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 21, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 21, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 22, 2013: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 21, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 5th, October 2012
| auditors
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 4th, October 2012
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 4th, October 2012
| auditors
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 21, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(10 pages)
|
(AP02) New member was appointed on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 9, 2011. Old Address: Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD United Kingdom
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 9, 2011. Old Address: 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH England
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 21, 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On August 11, 2010 - new secretary appointed
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 11, 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on October 1, 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 21, 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 23, 2009. Old Address: C/O a & P Tyne Limited Wagonway Road Hebburn Tyne & Wear NE31 1SP
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to October 22, 2008
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 30, 2007
filed on: 30th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 30, 2007
filed on: 30th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/07 from: c/o a & p group LTD eling wharf 26 high street totton southampton SO40 9TN
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/07 from: c/o a & p group LTD eling wharf 26 high street totton southampton SO40 9TN
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 21st, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 21st, June 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On June 13, 2007 New secretary appointed
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 13, 2007 New secretary appointed
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 12, 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 12, 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 7, 2006
filed on: 7th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 7, 2006
filed on: 7th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, August 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 31st, August 2006
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 31st, August 2006
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/08/06 from: western avenue western docks southampton SO15 0HH
filed on: 31st, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/08/06 from: western avenue western docks southampton SO15 0HH
filed on: 31st, August 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on October 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on October 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 21, 2005 Secretary resigned
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|