(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB at an unknown date
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. Previous address: Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL United Kingdom
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 17th January 2022. New Address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB. Previous address: C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd June 2016, no shareholders list
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th December 2015. New Address: C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE. Previous address: C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd June 2015, no shareholders list
filed on: 22nd, July 2015
| annual return
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2014, no shareholders list
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from North West Legal Centre 1 Lumsdale Road Stretford M32 0UT United Kingdom at an unknown date
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd June 2013, no shareholders list
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 31st May 2013
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom at an unknown date
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd June 2012, no shareholders list
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd June 2011, no shareholders list
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 2 Piries Place Horsham West Sussex RH12 1EH England at an unknown date
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd June 2010, no shareholders list
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 5th June 2009 with shareholders record
filed on: 5th, June 2009
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
filed on: 2nd, January 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 11th June 2008 with shareholders record
filed on: 11th, June 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 4th June 2007 with shareholders record
filed on: 4th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 4th June 2007 with shareholders record
filed on: 4th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2005
filed on: 30th, October 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2005
filed on: 30th, October 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 5th June 2006 with shareholders record
filed on: 5th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 5th June 2006 with shareholders record
filed on: 5th, June 2006
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 1st, September 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 1st, September 2005
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 1st, September 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 1st, September 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 1st, September 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 1st, September 2005
| resolution
|
|
(225) Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 1st, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 1st, September 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(29 pages)
|