CS01 |
Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 30th Sep 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 30th Sep 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Mon, 11th Jan 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 30th Sep 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 067080140004, created on Thu, 8th Oct 2015
filed on: 15th, October 2015
|
mortgage |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Sep 2015
filed on: 25th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, May 2015
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Jan 2015
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Sep 2014
filed on: 25th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 25th Sep 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Thu, 26th Sep 2013. Old Address: 2Nd Loor 16 High Street Yarm Cleveland TS15 9AE United Kingdom
filed on: 26th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Sep 2013
filed on: 26th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Mon, 10th Dec 2012 new director was appointed.
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Nov 2012. Old Address: Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
filed on: 6th, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 6th Nov 2012. Old Address: 2Nd Floor 16 High Street Yarm Cleveland TS15 9AE United Kingdom
filed on: 6th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Sep 2012
filed on: 26th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Sep 2011
filed on: 26th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Sep 2010
filed on: 28th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2009
filed on: 7th, July 2010
|
accounts |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Tue, 11th May 2010. Old Address: C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom
filed on: 11th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 29th Apr 2010. Old Address: Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY
filed on: 29th, April 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 29th Sep 2009 with complete member list
filed on: 29th, September 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, September 2009
|
officers |
Free Download
(2 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 12th, August 2009
|
mortgage |
|
395 |
Duplicate mortgage certificatecharge no:2
filed on: 12th, August 2009
|
mortgage |
|
395 |
Duplicate mortgage certificatecharge no:3
filed on: 12th, August 2009
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2009
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2009
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, July 2009
|
mortgage |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2008
|
incorporation |
Free Download
(16 pages)
|