(AA) Full accounts data made up to June 30, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(26 pages)
|
(AD01) New registered office address C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ. Change occurred on September 13, 2022. Company's previous address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom.
filed on: 13th, September 2022
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on July 29, 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2021 new director was appointed.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Tramshed 25 Lower Park Row Bristol BS1 5BN. Change occurred on August 11, 2021. Company's previous address: Unit 14, Folifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 29, 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 29, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 3, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 14, Folifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP. Change occurred on October 23, 2018. Company's previous address: Guild Chambers 4 Winckley Square Preston Lancashire PR1 3JJ.
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 15, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 15, 2017
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Guild Chambers 4 Winckley Square Preston Lancashire PR1 3JJ. Change occurred on January 17, 2018. Company's previous address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom.
filed on: 17th, January 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091032860006, created on December 15, 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 091032860005, created on December 15, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(67 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 18, 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ. Change occurred on February 13, 2017. Company's previous address: 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 9, 2017
filed on: 11th, February 2017
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, October 2016
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, August 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 3, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW. Change occurred on April 15, 2016. Company's previous address: Horham Business Park Horham Road Denham Eye Suffolk IP21 5DQ.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 18, 2016) of a secretary
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091032860004, created on December 7, 2015
filed on: 14th, December 2015
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 091032860003, created on November 23, 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(68 pages)
|
(AD01) New registered office address Horham Business Park Horham Road Denham Eye Suffolk IP21 5DQ. Change occurred on July 27, 2015. Company's previous address: Horham Airfield Horham Road Denham Eye IP21 5DQ United Kingdom.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Horham Business Park Horham Road Denham Eye Suffolk IP21 5DQ. Change occurred on July 27, 2015. Company's previous address: Horham Business Park Horham Road Denham Eye Suffolk IP21 5DQ England.
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, May 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091032860002, created on December 17, 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091032860001, created on December 17, 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(30 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 26, 2014: 100.00 GBP
capital
|
|