(SH19) Statement of Capital on 2023-06-23: 1.00 GBP
filed on: 23rd, June 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 23rd, June 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 23rd, June 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 15/06/23
filed on: 23rd, June 2023
| insolvency
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-06-08
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2023-06-08) of a secretary
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-31
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2022-06-30 (was 2022-12-31).
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-09-14
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2022-09-14) of a secretary
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 24th, January 2022
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2020-06-30
filed on: 14th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AD01) New registered office address Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB. Change occurred on 2021-05-04. Company's previous address: 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-08-24
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-24
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-06-30
filed on: 9th, July 2020
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2019-12-02
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-12-02
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-30
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 2nd, July 2019
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2018-12-05
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-12-05
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-01
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-12-01) of a secretary
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-07-31 to 2018-06-30
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB. Change occurred on 2018-01-11. Company's previous address: Cedar House Hazell Drive Newport Gwent NP10 8FY.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-01
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 2017-09-19
filed on: 9th, October 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 5th, October 2017
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 8 Estuary Court Estuary Road Queensway Meadows Industrial Estate Newport Gwent NP19 4SP at an unknown date
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-27
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-10: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-27
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, April 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-27
filed on: 19th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-09-19: 1,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 16 Gold Tops Newport NP20 4PH on 2012-09-21
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-27
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2013-01-31 to 2012-07-31
filed on: 3rd, July 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2012-04-26
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-27
filed on: 27th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-27
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 2nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2010-02-28 to 2010-01-31
filed on: 28th, May 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2009-08-31 to 2010-02-28
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-07-17 - Annual return with full member list
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-08-31
filed on: 1st, July 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/05/2009 from 10 vale view newport NP19 7QQ
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-05-26 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-01-19 Secretary appointed
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-01-15 Appointment terminated secretary
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-08-31
filed on: 27th, June 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-06-27 - Annual return with full member list
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2007-10-04 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-10-04 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2006
| incorporation
|
Free Download
(14 pages)
|