(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)
|
(AD01) New registered office address 85 Sutton Road Watford WD17 2QG. Change occurred on Thursday 16th February 2023. Company's previous address: 39 Yewfield Road London NW10 9TD England.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
(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: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th May 2020.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address The Barn, 16 Nascot Place Watford WD17 4QT. Change occurred at an unknown date. Company's previous address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP
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: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(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 Thursday 21st December 2017.
filed on: 21st, December 2017
| 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 39 Yewfield Road London NW10 9TD. 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)
|
(AD01) New registered office address Pbc Dallam Court Dallam Lane Warrington WA2 7LT. Change occurred on Tuesday 26th April 2016. Company's previous address: Pbs Dallam Court Dallam Lane Warrington WA2 7LT England.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Pbs 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)
|
(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 Consett Durham DH8 6BP.
filed on: 4th, August 2015
| address
|
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)
|
(TM01) Director's appointment was terminated on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th May 2014.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Friday 30th May 2014) of a member
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 29th May 2014 from 20 York Road Blackhill Consett County Durham DH8 0LL
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(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: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 10th December 2013 from 28 Willow Crescent Consett County Durham DH8 7RQ England
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Monday 1st October 2012
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 17th January 2013 from 60 Oakfield Lane the Grove Consett County Durham DH8 8AP
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th January 2013.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th December 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th April 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AP04) Appointment (date: Wednesday 2nd November 2011) of a secretary
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 2nd November 2011
filed on: 2nd, 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)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 18th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th April 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th August 2010.
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th April 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 15th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/10/2009
filed on: 27th, April 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2009
| incorporation
|
Free Download
(18 pages)
|