AD01 |
Registered office address changed from 110 Cannon Street London EC4N 6EU to 10 South Quay Great Yarmouth Norfolk NR30 2QH on Thursday 14th September 2023
filed on: 14th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 1st December 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 23rd, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Thursday 17th April 2014
|
capital |
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from 1 Norton Folgate London E1 6DB
filed on: 4th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 18th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(18 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Saturday 31st March 2012
filed on: 17th, April 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 23rd, March 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 21st March 2012 director's details were changed
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th March 2012.
filed on: 13th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th March 2012
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 27th, February 2012
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 5th December 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 22nd December 2011 from C/O Driver Group Plc 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England
filed on: 22nd, December 2011
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Sunday 5th December 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 4th August 2010 - new secretary appointed
filed on: 4th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 4th August 2010
filed on: 4th, August 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th August 2010.
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th June 2010
filed on: 18th, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2009
filed on: 14th, April 2010
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered office on Wednesday 31st March 2010 from 1-3 Norton Folgate London E1 6DB United Kingdom
filed on: 31st, March 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 31st March 2010 from 4 St. Crispin Way, Haslingden Rossendale Lancashire BB4 4PW
filed on: 31st, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 2nd October 2009 secretary's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th December 2009 with full list of members
filed on: 26th, January 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 30th September 2008
filed on: 17th, July 2009
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return made up to Friday 12th December 2008
filed on: 12th, December 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 11/12/2008 from 4 st. Crispen way, haslingden rossendale lancashire BB4 4PW
filed on: 11th, December 2008
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 4th June 2008 Appointment terminated secretary
filed on: 4th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 30th May 2008 Director and secretary appointed
filed on: 30th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd May 2008 Director appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 22nd May 2008 Appointment terminated director
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 28th, April 2008
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2007
filed on: 15th, February 2008
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2007
filed on: 15th, February 2008
|
accounts |
Free Download
(16 pages)
|
288a |
On Wednesday 9th January 2008 New secretary appointed
filed on: 9th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
|
annual return |
Free Download
(7 pages)
|
363(190) |
Location of debenture register address changed
|
annual return |
|
363s |
Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On Wednesday 9th January 2008 New secretary appointed
filed on: 9th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 8th March 2007 New director appointed
filed on: 8th, March 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 8th, March 2007
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 8th, March 2007
|
resolution |
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 8th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 30/09/07
filed on: 8th, March 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Thursday 8th March 2007 New director appointed
filed on: 8th, March 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2006
|
incorporation |
Free Download
(13 pages)
|