(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069767200006, created on May 17, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 069767200005, created on March 20, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(41 pages)
|
(AD01) Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On August 19, 2016 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(CH01) On September 28, 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069767200004, created on August 22, 2016
filed on: 8th, September 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069767200003, created on August 22, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: August 19, 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 19, 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 19, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on August 25, 2016
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 10, 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from July 31, 2010 to December 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 30, 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 9, 2010. Old Address: 2-3 Forde Park Newton Abbot Devon TQ12 1DE
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 25, 2010. Old Address: 31/33 Commercial Road Poole Dorset BH14 0HU
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2010. Old Address: Yew Trees Bull Ring Farm Road Harbury Warwickshire CV33 9EZ
filed on: 20th, May 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, January 2010
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2009
| mortgage
|
Free Download
(11 pages)
|
(288a) On August 12, 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 12, 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 11, 2009 Appointment terminated secretary
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 11, 2009 Appointment terminated director
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2009
| incorporation
|
Free Download
(32 pages)
|