(SH19) Capital declared on Fri, 8th Jan 2021: 1.00 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 22/12/20
filed on: 8th, January 2021
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 8th, January 2021
| capital
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 19th Sep 2005: 10000.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, April 2019
| resolution
|
Free Download
(27 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 14th Nov 2016. New Address: Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA. Previous address: Pacifica House Ton Business Park Houghton Le Spring DH4 5RA England
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Nov 2016. New Address: Pacifica House Ton Business Park Houghton Le Spring DH4 5RA. Previous address: Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Sep 2016. New Address: Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY. Previous address: Pacifica House Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 9th Jul 2015. New Address: Pacifica House Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY. Previous address: West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Dec 2013: 10000.00 GBP
capital
|
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st Dec 2012 secretary's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 30th Sep 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 30th Sep 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 31st Mar 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 30th Sep 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2009 with full list of members
filed on: 14th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 25th Mar 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 18th Nov 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 18th Nov 2008 Director and secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/11/2008 from unit 5 brow mills industrial estate brighouse road hipperholme halifax west yorkshire HX3 8EF
filed on: 1st, November 2008
| address
|
Free Download
(1 page)
|
(288a) On Sat, 1st Nov 2008 Director appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 1st Nov 2008 Appointment terminated director and secretary
filed on: 1st, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 1st Nov 2008 Appointment terminated director
filed on: 1st, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 16th, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 16th, August 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On Thu, 5th Jul 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 5th Jul 2007 Secretary resigned;director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 5th Jul 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 5th Jul 2007 Secretary resigned;director resigned
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/06 to 31/08/06
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/06 to 31/08/06
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 26th Jun 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 26th Jun 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to Thu, 9th Nov 2006 with shareholders record
filed on: 9th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 9th Nov 2006 with shareholders record
filed on: 9th, November 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On Tue, 27th Sep 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 27th Sep 2005 Secretary resigned
filed on: 27th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Sep 2005 Director resigned
filed on: 27th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Sep 2005 Secretary resigned
filed on: 27th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Sep 2005 New secretary appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 27th Sep 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 27th Sep 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 27th Sep 2005 Director resigned
filed on: 27th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 27th Sep 2005 New secretary appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 27th Sep 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 27th Sep 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 27th Sep 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/09/05 from: 23A bull close lane halifax west yorkshire HX1 2EF
filed on: 27th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/09/05 from: 23A bull close lane halifax west yorkshire HX1 2EF
filed on: 27th, September 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2005
| incorporation
|
Free Download
(16 pages)
|