(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 27th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 1st April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane Leeds LS8 2LQ England to 101 Park Drive Milton Abingdon OX14 4RY on Thursday 8th April 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 24th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 9th January 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 11th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 4th February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th January 2018.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 11th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 11th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 11th January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th January 2018.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from F1 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to Beechwood House the Beechwood Estate Elmete Lane Leeds LS8 2LQ on Friday 19th January 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068287980001, created on Thursday 11th January 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 24th February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 8th July 2013 from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB United Kingdom
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 24th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st December 2011 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 24th February 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 28th March 2011 from Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th February 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2010. Originally it was Sunday 28th February 2010
filed on: 3rd, March 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 2nd March 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd March 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, February 2009
| incorporation
|
Free Download
(13 pages)
|