(AD01) Registered office address changed from 15 Niffany Gardens Skipton BD23 1SZ England to 7 Ballasalla the Avenue Eaglescliffe Cleveland TS16 9AS on Tuesday 20th August 2024
filed on: 20th, August 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Ballasalla the Avenue Eaglescliffe Cleveland TS16 9AS England to Ballasalla the Avenue Eaglescliffe Stockton-on-Tees Cleveland TS16 9AS on Tuesday 20th August 2024
filed on: 20th, August 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 18th, June 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ballasalla the Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AS to 15 Niffany Gardens Skipton BD23 1SZ on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CH03) On Monday 15th May 2017 secretary's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th February 2015 to Tuesday 30th September 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 11th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 11th February 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th February 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 17th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 11th February 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(11 pages)
|
(288b) On Monday 23rd March 2009 Appointment terminated secretary
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/2009 from abacus house 68A north street romford essex RM1 1DA
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Monday 23rd March 2009 Secretary appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 3rd March 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return made up to Friday 8th August 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to Friday 8th August 2008 (Director's particulars changed)
annual return
|
|
(288a) On Tuesday 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 3rd, July 2008
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(12 pages)
|
(363s) Annual return made up to Wednesday 18th April 2007
filed on: 18th, April 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2006
filed on: 26th, February 2007
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to Wednesday 22nd February 2006
filed on: 22nd, February 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2005
filed on: 23rd, November 2005
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to Tuesday 15th March 2005
filed on: 15th, March 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th February 2004
filed on: 6th, December 2004
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to Monday 8th March 2004
filed on: 8th, March 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2003
filed on: 28th, January 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 9th April 2003
filed on: 9th, April 2003
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 19/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ
filed on: 19th, February 2002
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 19th February 2002 New secretary appointed
filed on: 19th, February 2002
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 19th February 2002 Secretary resigned
filed on: 19th, February 2002
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th February 2002 Director resigned
filed on: 19th, February 2002
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 19th February 2002 New director appointed
filed on: 19th, February 2002
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2002
| incorporation
|
Free Download
(14 pages)
|