AD01 |
Change of registered address from Unit 5 Fergusons Business Park West Sleekburn Bedlington Northumberland NE22 7DD on 2023/07/05 to Els Advisory Limited 31 Harrogate Road Leeds LS7 3PD
filed on: 5th, July 2023
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/10/31
filed on: 28th, March 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/17
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/17
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/17
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 9th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 13th, November 2019
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 075327100006 satisfaction in full.
filed on: 20th, August 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 075327100009, created on 2019/04/24
filed on: 3rd, May 2019
|
mortgage |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/17
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/17
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 075327100008 satisfaction in full.
filed on: 22nd, November 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2017/02/28
filed on: 27th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075327100008, created on 2017/01/06
filed on: 6th, January 2017
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 075327100007, created on 2016/09/23
filed on: 6th, October 2016
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Accounting period extended to 2017/02/28. Originally it was 2016/08/31
filed on: 30th, August 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 075327100006, created on 2016/07/08
filed on: 13th, July 2016
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, July 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 075327100002 satisfaction in full.
filed on: 8th, July 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/17
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
MR04 |
Charge 075327100005 satisfaction in full.
filed on: 24th, June 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 075327100005, created on 2015/05/06
filed on: 14th, May 2015
|
mortgage |
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 12th, April 2015
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 075327100003 satisfaction in full.
filed on: 9th, April 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/17
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/05
|
capital |
|
MR01 |
Registration of charge 075327100004, created on 2015/01/23
filed on: 11th, February 2015
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 075327100003, created on 2014/12/31
filed on: 19th, January 2015
|
mortgage |
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/17
filed on: 21st, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/21
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 27th, January 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075327100002
filed on: 14th, May 2013
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/17
filed on: 11th, March 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, December 2012
|
mortgage |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 21st, November 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2012/09/26
filed on: 26th, September 2012
|
officers |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/05/01
filed on: 18th, April 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/17
filed on: 20th, March 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/20 from Unit 5 Fergusons Business Park West West Sleekburn Bedlington Northumberland NE22 7DH United Kingdom
filed on: 20th, March 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/09 from Unit a4 Benfield Business Park Heaton NE6 4NQ United Kingdom
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 16th, December 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2011/08/31, originally was 2012/02/28.
filed on: 6th, July 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/15.
filed on: 15th, March 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2011/03/14, company appointed a new person to the position of a secretary
filed on: 14th, March 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2011
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2011/02/17
filed on: 17th, February 2011
|
officers |
Free Download
(1 page)
|