(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England to Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on July 27, 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89a High Street Yarm TS15 9BG England to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on June 26, 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, April 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from C/O Csl Partnership Ltd 238 Station Road Addlestone Surrey KT15 2PS to 89a High Street Yarm TS15 9BG on August 6, 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 31, 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on July 9, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 9, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 24, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 24, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on May 31, 2012. Old Address: Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ England
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 24, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 19, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On May 19, 2011 secretary's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 24, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 28, 2011. Old Address: Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 24, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/09/2008 from 1 cheam road ewell village surrey KT17 1SP
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 20, 2008
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 19, 2007
filed on: 19th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 19, 2007
filed on: 19th, June 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 9 shares on February 1, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 16th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on February 1, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 16th, June 2007
| capital
|
Free Download
(2 pages)
|
(288a) On January 27, 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 27, 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 22, 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 22, 2007 New secretary appointed
filed on: 22nd, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 22, 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 22, 2007 New secretary appointed
filed on: 22nd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 4, 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/05/06 from: 41 chalton street london NW1 1JD
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/05/06 from: 41 chalton street london NW1 1JD
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(17 pages)
|