(AA) Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 22, 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: July 31, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 28, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2018 director's details were changed
filed on: 28th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On October 28, 2018 secretary's details were changed
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 26, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 26, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 22, 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 28, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 22, 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(13 pages)
|
(AD02) Location of register of charges has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Ward Hadaway 1a Tower Square Wellington Street Leeds LS1 4DL at an unknown date
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 22, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 30, 2015: 101.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to June 22, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on August 5, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On August 5, 2014 - new secretary appointed
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to June 22, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on July 12, 2013: 101.00 GBP
capital
|
|
(AP01) On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On February 7, 2013 - new secretary appointed
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 7, 2013. Old Address: Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU
filed on: 7th, February 2013
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to June 22, 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(12 pages)
|
(AP04) On August 10, 2011 - new secretary appointed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 10, 2011
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On June 22, 2010 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 21, 2011 secretary's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 22, 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2011 to December 31, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 14, 2011. Old Address: 1 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE
filed on: 14th, April 2011
| address
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, February 2011
| resolution
|
Free Download
(36 pages)
|
(SH01) Capital declared on February 3, 2011: 101.00 GBP
filed on: 8th, February 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, November 2010
| resolution
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(18 pages)
|