AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 9th, February 2024
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on Tuesday 18th July 2023
filed on: 18th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 20th July 2020.
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd July 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th July 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th August 2018
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th August 2018.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th August 2018.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH to 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on Friday 12th January 2018
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, December 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH on Tuesday 10th January 2017
filed on: 10th, January 2017
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 29th April 2016
filed on: 10th, January 2017
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return made up to Wednesday 29th April 2015, no shareholders list
filed on: 29th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th April 2014, no shareholders list
filed on: 19th, June 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 29th April 2013, no shareholders list
filed on: 10th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 29th April 2012, no shareholders list
filed on: 14th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 10th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 29th April 2011, no shareholders list
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 29th April 2010, no shareholders list
filed on: 26th, May 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 8th, April 2010
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 16th February 2010
filed on: 16th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 12th, October 2009
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 10th, August 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Tuesday 7th July 2009 Appointment terminated director
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 13th May 2009
filed on: 13th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 2nd, April 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB
filed on: 19th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 6th May 2008
filed on: 6th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 16th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 16th, November 2007
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 20th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 20th, September 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 5th September 2007 New secretary appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 5th September 2007 Secretary resigned;director resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 5th September 2007 Secretary resigned;director resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 5th September 2007 Director resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 5th September 2007 Director resigned
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 5th September 2007 New secretary appointed
filed on: 5th, September 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/09/07 from: wgn convention house st marys street, leeds west yorkshire LS9 7DP
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/09/07 from: wgn convention house st marys street, leeds west yorkshire LS9 7DP
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 5th June 2007
filed on: 5th, June 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to Tuesday 5th June 2007
filed on: 5th, June 2007
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, August 2006
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, August 2006
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, June 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, June 2006
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, June 2006
|
incorporation |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, June 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2006
|
incorporation |
Free Download
(27 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2006
|
incorporation |
Free Download
(27 pages)
|