(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, December 2021
| dissolution
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 15th, July 2021
| restoration
|
Free Download
(2 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, August 2020
| dissolution
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Apr 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Apr 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AP03) On Fri, 9th Nov 2018, company appointed a new person to the position of a secretary
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 9th Nov 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT England at an unknown date to Haynes Publishing Group P.L.C. Sparkford Yeovil Somerset BA22 7JJ
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 15th Feb 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 15th Feb 2015
filed on: 6th, May 2015
| accounts
|
Free Download
|
(SH01) Capital declared on Fri, 13th Feb 2015: 335202.00 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Feb 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Feb 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 117 Coniscliffe Road Darlington Co Durham DL3 7ET on Fri, 20th Feb 2015 to Haynes Publishing Sparkford Yeovil Somerset BA22 7JJ
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2015 to Sun, 31st May 2015
filed on: 20th, February 2015
| accounts
|
Free Download
(1 page)
|
(AP03) On Mon, 16th Feb 2015, company appointed a new person to the position of a secretary
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Jan 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, October 2012
| mortgage
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Sat, 30th Jun 2012 from Tue, 31st Jan 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed teon publishing LIMITEDcertificate issued on 17/02/11
filed on: 17th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 28th Jan 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(47 pages)
|