AD01 |
Address change date: Thu, 29th Jun 2023. New Address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Wed, 23rd Mar 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 4th Oct 2021: 1013.00 GBP
filed on: 20th, October 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(24 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Apr 2020 to Tue, 30th Jun 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 082674700004, created on Thu, 5th Nov 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(67 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
|
incorporation |
Free Download
(10 pages)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 082674700003, created on Fri, 3rd Apr 2020
filed on: 7th, April 2020
|
mortgage |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Dec 2019
filed on: 4th, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MA |
Articles and Memorandum of Association
filed on: 1st, December 2019
|
incorporation |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2019
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, November 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 5th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 5th Nov 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Nov 2019. New Address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Apr 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(33 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 1012.00 GBP
filed on: 14th, October 2019
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2019
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Apr 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(32 pages)
|
AD01 |
Address change date: Fri, 24th Aug 2018. New Address: Rsm Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD. Previous address: Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 27th Oct 2017: 12.00 GBP
filed on: 23rd, November 2017
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 12.00 GBP
filed on: 15th, November 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 8.00 GBP
filed on: 14th, November 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sun, 25th Oct 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 30th Oct 2015. New Address: Rsm Uk Tax and Accountiing Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD. Previous address: Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Oct 2014 to Thu, 30th Apr 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 082674700002, created on Wed, 20th May 2015
filed on: 4th, June 2015
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 082674700001, created on Fri, 13th Mar 2015
filed on: 18th, March 2015
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 15th May 2014. Old Address: Darrington Healthcare Limited Baghill Lane Pontefract West Yorkshire
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 4.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
|
incorporation |
Free Download
(25 pages)
|