(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-04-30
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-01-31
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-31
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-07-14
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-07-14
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-04-30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2019-12-18
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-30
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-01
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-06-01
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-01
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-01
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2016-04-30 to 2016-07-31
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-05-13 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from West Acres, Durham Lane Eaglescliffe Stockton-on-Tees TS16 0PG United Kingdom to C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees TS17 5BL on 2015-05-13
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-05-13 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2015-04-30: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|