(AP01) On Thu, 4th Apr 2024 new director was appointed.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 30th Sep 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 75001.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, September 2014
| mortgage
|
Free Download
|
(MR01) Registration of charge 070756980003, created on Wed, 13th Aug 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 070756980002, created on Wed, 13th Aug 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(76 pages)
|
(AA) Full accounts for the period ending Mon, 30th Sep 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Tue, 13th Nov 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 6th Nov 2012. Old Address: Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Mon, 28th May 2012. Old Address: Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 13th Nov 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(15 pages)
|
(CH01) On Sat, 13th Nov 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Nov 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 16th Jul 2010. Old Address: Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY
filed on: 16th, July 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Nov 2010 to Thu, 30th Sep 2010
filed on: 16th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Jul 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(TM01) Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 10th Mar 2010. Old Address: Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom
filed on: 10th, March 2010
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 2nd Mar 2010: 75001.00 GBP
filed on: 10th, March 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Mar 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2009
| incorporation
|
Free Download
(50 pages)
|