(AD01) Address change date: 2024/08/20. New Address: Ballasalla the Avenue Eaglescliffe Stockton Cleveland TS16 9AS. Previous address: 7 the Avenue Stockton-on-Tees TS19 7ET England
filed on: 20th, August 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/08/20. New Address: 7 the Avenue Stockton-on-Tees TS19 7ET. Previous address: 15 Niffany Gardens Skipton BD23 1SZ England
filed on: 20th, August 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/09/28
filed on: 25th, June 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/28
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/28
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2021/09/28
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/09/29
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2020/02/27.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/05/15 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/15. New Address: 15 Niffany Gardens Skipton BD23 1SZ. Previous address: Ballasalla 7 the Avenue Eaglescliffe Cleveland TS16 9AS
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/05/15 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/09/25 - the day secretary's appointment was terminated
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/25 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/10/01.
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, November 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 14th, November 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/09/25 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/09/25 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/09/25 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/09/25 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 24th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/09/25 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 4th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/09/25 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 28th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/10/09 with shareholders record
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/07/2008 from 53 fulmerton crescent redcar cleveland TS10 4NJ
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 19th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 19th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2007/11/13 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/13 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006/11/13 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/13 New secretary appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/13 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/11/13 New secretary appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/09/26 Director resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/26 Director resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/26 Secretary resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/26 Secretary resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, September 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2006
| incorporation
|
Free Download
(9 pages)
|