AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, January 2024
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, December 2023
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: 6th December 2023. New Address: First Floor 5 Fleet Place London EC4M 7rd. Previous address: Blackthorn House Wykeham Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QW
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, December 2022
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 16th, December 2022
|
accounts |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 067213950001 in full
filed on: 28th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067213950002 in full
filed on: 28th, September 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
5th August 2021 - the day director's appointment was terminated
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
TM02 |
5th August 2021 - the day secretary's appointment was terminated
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2021
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
5th August 2021 - the day director's appointment was terminated
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 067213950002, created on 9th March 2018
filed on: 12th, March 2018
|
mortgage |
Free Download
(25 pages)
|
CH01 |
On 10th February 2018 director's details were changed
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 100.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Blackthorn House Wykeham Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QW at an unknown date
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 067213950001
filed on: 10th, April 2014
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 31st October 2013 with full list of members
filed on: 31st, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 6th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st October 2012 with full list of members
filed on: 31st, October 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st October 2011 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 1st, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 31st October 2010 with full list of members
filed on: 1st, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, September 2010
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd February 2010
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blackthorn House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QW Uk on 1st November 2009
filed on: 1st, November 2009
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, November 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st October 2009 with full list of members
filed on: 1st, November 2009
|
annual return |
Free Download
(6 pages)
|
TM01 |
24th October 2009 - the day director's appointment was terminated
filed on: 24th, October 2009
|
officers |
Free Download
(1 page)
|
TM02 |
24th October 2009 - the day secretary's appointment was terminated
filed on: 24th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2009
filed on: 24th, October 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 24th October 2009
filed on: 24th, October 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 13th October 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th October 2009 with full list of members
filed on: 22nd, October 2009
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 13th October 2009 secretary's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed web certain outsourcing LIMITEDcertificate issued on 16/07/09
filed on: 15th, July 2009
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/12/2009
filed on: 11th, July 2009
|
accounts |
Free Download
(1 page)
|
169 |
Purchased 100 own shares on 30th June 2009. Value of each share 1 Gbp, total number of shares: 100.
filed on: 9th, July 2009
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/06/2009
filed on: 24th, October 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 13th October 2008 Appointment terminated secretary
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 13th October 2008 Appointment terminated director
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 13th October 2008 Secretary appointed
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2008
|
incorporation |
Free Download
(13 pages)
|