AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, January 2024
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 21st, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 19th, November 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 26th July 2018
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th August 2017 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
31st December 2017 - the day secretary's appointment was terminated
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th August 2017 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 29th June 2017 director's details were changed
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th March 2017. New Address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW. Previous address: Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 15th July 2016
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th July 2016
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
15th July 2015 - the day director's appointment was terminated
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
15th July 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
TM02 |
7th July 2015 - the day secretary's appointment was terminated
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2016
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 17th, October 2014
|
accounts |
Free Download
(12 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW. Previous address: C/O the Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 1st October 2014. New Address: Rotherham Works Wortley Road Rotherham South Yorkshire S61 1LZ. Previous address: C/O Esco Rectory Lane Guisborough Cleveland TS14 7DL
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th July 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th August 2014: 100.00 GBP
|
capital |
|
TM01 |
18th November 2013 - the day director's appointment was terminated
filed on: 18th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 10th, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 14th July 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th August 2013: 100 GBP
|
capital |
|
AD02 |
Register inspection address has been changed
filed on: 12th, August 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8th January 2013
filed on: 8th, January 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2013
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th January 2013
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th January 2013
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th January 2013
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th January 2013
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
7th January 2013 - the day director's appointment was terminated
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
7th January 2013 - the day director's appointment was terminated
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
7th January 2013 - the day director's appointment was terminated
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, November 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 14th July 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 11th, October 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 14th July 2011 with full list of members
filed on: 20th, July 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th June 2011
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th June 2011
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
8th June 2011 - the day director's appointment was terminated
filed on: 8th, June 2011
|
officers |
Free Download
(1 page)
|
TM02 |
8th June 2011 - the day secretary's appointment was terminated
filed on: 8th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
8th June 2011 - the day director's appointment was terminated
filed on: 8th, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th September 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 31st December 2010
filed on: 13th, September 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 7th September 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2010
|
incorporation |
Free Download
(24 pages)
|