SH01 |
Statement of Capital on 20th March 2023: 60746.00 GBP
filed on: 17th, January 2024
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th October 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 4th May 2023. New Address: The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL. Previous address: Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW England
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 28th October 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2022
filed on: 25th, November 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th October 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
28th October 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
28th October 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
28th October 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 28th October 2022
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2022
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th September 2022. New Address: Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW. Previous address: Triune Court Monks Cross Drive Huntington York YO32 9GZ England
filed on: 7th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, July 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, July 2021
|
incorporation |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2021. New Address: Triune Court Monks Cross Drive Huntington York YO32 9GZ. Previous address: Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
28th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
28th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
|
AD01 |
Address change date: 12th December 2017. New Address: Airedale House 423 Kirkstall Road Leeds LS4 2EW. Previous address: Olivet Chapel 50 Bradford Road Stanningly Leeds Yorkshire LS28 6DD
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 18th April 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th May 2016: 5000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 18th April 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 18th April 2014 with full list of members
filed on: 7th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 18th April 2013 with full list of members
filed on: 24th, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 18th April 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 13th, September 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 18th April 2011 with full list of members
filed on: 18th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 2nd, October 2010
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 18th April 2010 with full list of members
filed on: 28th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2009
filed on: 6th, November 2009
|
accounts |
Free Download
(21 pages)
|
363a |
Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
|
annual return |
Free Download
(3 pages)
|
169 |
Purchased 5000 own shares on 20th November 2008. Value of each share 1 Gbp, total number of shares: 5000.
filed on: 8th, December 2008
|
capital |
Free Download
(1 page)
|
288b |
On 4th December 2008 Appointment terminated director
filed on: 4th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th December 2008 Appointment terminated secretary
filed on: 4th, December 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 26th, November 2008
|
resolution |
Free Download
(4 pages)
|
288a |
On 14th November 2008 Director appointed
filed on: 14th, November 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 27th, October 2008
|
accounts |
Free Download
(20 pages)
|
363a |
Annual return up to 25th September 2008 with shareholders record
filed on: 25th, September 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 11th July 2008 with shareholders record
filed on: 11th, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 29th, February 2008
|
accounts |
Free Download
(12 pages)
|
288b |
On 15th January 2008 Director resigned
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 15th January 2008 Director resigned
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 26th November 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th November 2007 New secretary appointed;new director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th November 2007 New director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 26th November 2007 Secretary resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 26th November 2007 New secretary appointed;new director appointed
filed on: 26th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 26th November 2007 Secretary resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 26th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 26th, November 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: somerset house, temple street birmingham west midlands B2 5DJ
filed on: 30th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: somerset house, temple street birmingham west midlands B2 5DJ
filed on: 30th, August 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, April 2006
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2006
|
incorporation |
Free Download
(30 pages)
|