CS01 |
Confirmation statement with no updates 2023/10/09
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, July 2023
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2022/12/31
filed on: 31st, December 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 2022/12/31, company appointed a new person to the position of a secretary
filed on: 31st, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/31.
filed on: 31st, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/31
filed on: 31st, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/09
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2022
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/09
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/01/13
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 067197210005, created on 2020/12/24
filed on: 30th, December 2020
|
mortgage |
Free Download
(34 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/10/09
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 067197210004, created on 2019/08/13
filed on: 16th, August 2019
|
mortgage |
Free Download
(65 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 22nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/09
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 067197210003, created on 2017/07/17
filed on: 19th, July 2017
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, October 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/09
filed on: 9th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1410591.22 GBP is the capital in company's statement on 2015/11/09
|
capital |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2016/10/09
filed on: 19th, June 2015
|
document replacement |
Free Download
(16 pages)
|
SH01 |
1410591.22 GBP is the capital in company's statement on 2015/05/08
filed on: 27th, May 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, May 2015
|
resolution |
Free Download
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 18th, May 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 067197210002 satisfaction in full.
filed on: 14th, May 2015
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from , Avebury House 6 st. Peter Street, Winchester, SO23 8BN on 2015/05/14 to Diamond House 2nd Floor West Wing, Diamond House Diamond Business Park,Thornes Moor Road Wakefield West Yorkshire WF2 8PT
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, May 2015
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/05/08.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015/05/08, company appointed a new person to the position of a secretary
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/08.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/08
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, April 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/09
filed on: 16th, October 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 067197210002, created on 2014/09/16
filed on: 16th, September 2014
|
mortgage |
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 7th, August 2014
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/09
filed on: 29th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, July 2013
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2013/03/14.
filed on: 14th, March 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/09
filed on: 16th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2011/10/31
filed on: 31st, July 2012
|
accounts |
Free Download
(8 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, April 2012
|
document replacement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/09
filed on: 25th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 19th, July 2011
|
accounts |
Free Download
(9 pages)
|
SH01 |
2020001.00 GBP is the capital in company's statement on 2010/12/23
filed on: 14th, January 2011
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/09
filed on: 12th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 23rd, June 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/09
filed on: 15th, October 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2008
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2008
|
incorporation |
Free Download
(20 pages)
|