TM01 |
Director appointment termination date: Saturday 7th October 2023
filed on: 9th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 17th February 2020 director's details were changed
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th December 2015, no shareholders list
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 15th October 2015.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th October 2015.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th October 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd September 2015
filed on: 22nd, September 2015
|
officers |
Free Download
|
AP04 |
On Friday 26th June 2015 - new secretary appointed
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on Friday 26th June 2015
filed on: 26th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 16th December 2014, no shareholders list
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, April 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th April 2014.
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th December 2013, no shareholders list
filed on: 10th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 16th December 2012, no shareholders list
filed on: 2nd, January 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 25th May 2012
filed on: 25th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 16th December 2011, no shareholders list
filed on: 1st, March 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2011.
filed on: 20th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th June 2011.
filed on: 10th, June 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 10th June 2011
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th June 2011.
filed on: 10th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 10th June 2011
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th June 2011
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th June 2011
filed on: 10th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th June 2011
filed on: 10th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th June 2011.
filed on: 10th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 10th June 2011 from Evans Millshaw Leeds LS11 8EG
filed on: 10th, June 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th March 2011.
filed on: 18th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 8th, February 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 16th December 2010, no shareholders list
filed on: 5th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 29th, July 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 16th December 2009, no shareholders list
filed on: 18th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 23rd, June 2009
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 4th, June 2009
|
accounts |
Free Download
(7 pages)
|
288a |
On Wednesday 11th March 2009 Director appointed
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 14th January 2009
filed on: 14th, January 2009
|
annual return |
Free Download
(2 pages)
|
288a |
On Wednesday 5th November 2008 Director appointed
filed on: 5th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th October 2008 Director appointed
filed on: 30th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 3rd October 2008 Appointment terminated director
filed on: 3rd, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from ayclea house 3 north terrace aycliffe village aycliffe co durham DL5 6GL
filed on: 22nd, July 2008
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 22nd July 2008 Appointment terminated secretary
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2008 from millshaw leeds west yorkshire LS11 8EG
filed on: 3rd, July 2008
|
address |
Free Download
(1 page)
|
288a |
On Thursday 26th June 2008 Secretary appointed
filed on: 26th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 26th June 2008 Director appointed
filed on: 26th, June 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/06/2008 from evans business incubation centre durham way south aycliffe industrial park newton aycliffe DL5 6XP
filed on: 9th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On Monday 9th June 2008 Secretary appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 9th June 2008 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Secretary resigned;director resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Secretary resigned;director resigned
filed on: 27th, November 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 20th, September 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 20th, September 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 5th February 2007
filed on: 5th, February 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 5th February 2007
filed on: 5th, February 2007
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 18/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
filed on: 18th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
filed on: 18th, January 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2005
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2005
|
incorporation |
Free Download
(31 pages)
|