(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Sat, 22nd Oct 2022 - the day director's appointment was terminated
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 Tennant Close Standard Way Business Park Northallerton DL6 2XL. Previous address: York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 18th Feb 2021. New Address: 2 Tennant Close Standard Way Business Park Northallerton DL6 2XL. Previous address: 2 Thornfield Business Park Standard Way Northallerton North Yorkshire DL6 2XQ England
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 18th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 14th Sep 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Dec 2017 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 14th Dec 2017 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Dec 2017 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068676920002, created on Thu, 14th Dec 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ. Previous address: 77 High Street Northallerton North Yorkshire DL7 8EG England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 11th May 2016. New Address: 2 Thornfield Business Park Standard Way Northallerton North Yorkshire DL6 2XQ. Previous address: 1 Barkers Court Standard Way Business Park Northallerton North Yorkshire DL6 2BF
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2016: 5100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 5100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 31st, July 2013
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, July 2013
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 31st, July 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Mar 2012: 100.00 GBP
filed on: 31st, July 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Apr 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Thu, 29th Nov 2012 - the day director's appointment was terminated
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Mar 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Apr 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2011
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 6th May 2010. Old Address: Unit 5 Omega Industrial Village Northallerton North Yorkshire DL6 2NL
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Apr 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Apr 2010 to Wed, 31st Mar 2010
filed on: 21st, January 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/04/2009 from 77 high sreet northallerton north yorkshire DL7 8EG uk
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On Fri, 3rd Apr 2009 Appointment terminated secretary
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 3rd Apr 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(13 pages)
|