AP01 |
On Thu, 4th Apr 2024 new director was appointed.
filed on: 4th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, July 2019
|
resolution |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2019
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 13th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 4th, July 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Nov 2014: 75001.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2014
|
mortgage |
Free Download
|
MR01 |
Registration of charge 070756980003, created on Wed, 13th Aug 2014
filed on: 21st, August 2014
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 070756980002, created on Wed, 13th Aug 2014
filed on: 20th, August 2014
|
mortgage |
Free Download
(76 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Nov 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 6th Nov 2012. Old Address: Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
filed on: 6th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Nov 2011 with full list of members
filed on: 14th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Sat, 13th Nov 2010 director's details were changed
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Nov 2010 with full list of members
filed on: 17th, November 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 16th Jul 2010. Old Address: Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY
filed on: 16th, July 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Nov 2010 to Thu, 30th Sep 2010
filed on: 16th, July 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Jul 2010 director's details were changed
filed on: 16th, July 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2010
|
mortgage |
Free Download
(6 pages)
|
TM01 |
Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 10th Mar 2010. Old Address: Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom
filed on: 10th, March 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Mar 2010: 75001.00 GBP
filed on: 10th, March 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Mar 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2009
|
incorporation |
Free Download
(50 pages)
|