(SH03) Purchase of own shares
filed on: 14th, June 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 23rd May 2023: 76.00 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(6 pages)
|
(CH01) On 1st March 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 6th, February 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 16th January 2023: 101.00 GBP
filed on: 18th, January 2023
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, May 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, May 2022
| resolution
|
Free Download
(1 page)
|
(TM01) 17th March 2022 - the day director's appointment was terminated
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 14th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, September 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, September 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) 5th December 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 24th October 2018: 125.00 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(5 pages)
|
(TM01) 24th October 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) 31st October 2014 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th September 2014. New Address: Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY. Previous address: Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY
filed on: 12th, September 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 30th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 28th August 2014: 150.00 GBP
capital
|
|
(AD01) Address change date: 13th August 2014. New Address: Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY. Previous address: Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd May 2014
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st July 2014. New Address: Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB. Previous address: 7 Middleton Drive Guisborough Cleveland TS14 7BQ United Kingdom
filed on: 21st, July 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th September 2013
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th July 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th September 2013: 150.00 GBP
capital
|
|
(CH01) On 20th June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2012
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 21st, November 2012
| resolution
|
|
(TM01) 14th November 2012 - the day director's appointment was terminated
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2012
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th July 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th July 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 13th, October 2010
| resolution
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 8th October 2010: 100.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th July 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 26th August 2010 - the day director's appointment was terminated
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 26th August 2010 - the day director's appointment was terminated
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 26th August 2010 - the day director's appointment was terminated
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, July 2009
| incorporation
|
Free Download
(13 pages)
|