Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Joanna Norman as a director on 2025-05-19

View Document

27/05/2527 May 2025 Termination of appointment of Alison Coates as a director on 2025-05-25

View Document

19/05/2519 May 2025 Appointment of Mrs Karen Parker as a director on 2025-02-10

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

14/10/2414 October 2024 Appointment of Ms Alison Coates as a director on 2024-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

03/04/243 April 2024 Appointment of Miss Joanna Norman as a director on 2024-03-18

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Appointment of Dr Helen Williams as a director on 2023-04-24

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Termination of appointment of Gemma Sharon Scire as a director on 2023-01-30

View Document

04/11/224 November 2022 Appointment of Mr Hassan Al-Bahrani as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Lesley Blundell as a director on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Catherine Neville as a director on 2022-09-30

View Document

03/11/223 November 2022 Termination of appointment of Olatokunbo Sangowawa as a director on 2022-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/06/152 June 2015 02/06/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART CORNWELL

View Document

02/06/142 June 2014 02/06/14 NO MEMBER LIST

View Document

07/05/147 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK ROSAMOND

View Document

18/06/1318 June 2013 01/06/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHAPMAN / 01/11/2012

View Document

24/04/1324 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL RUSSELL

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED REVEREND DEREK ROSAMOND

View Document

26/06/1226 June 2012 01/06/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA TOOP

View Document

15/06/1115 June 2011 01/06/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY FIONA TOOP

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/03/117 March 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HELEN TOOP / 30/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR OLATOKUNBO SANGOWAWA / 30/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN CORNWELL / 30/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 30/05/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA WHITE / 30/05/2010

View Document

21/06/1021 June 2010 01/06/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DR OLATOKUNBO SANGOWAWA

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR PETER CHAPMAN

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 30/06/09 NO MEMBER LIST

View Document

04/08/094 August 2009 SECRETARY APPOINTED MRS FIONA HELEN TOOP

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MRS RITA WHITE

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MRS CAROL ANN RUSSELL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR STUART JOHN CORNWELL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PRESTON

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR MHORAG CERISIER

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY FRANK LEVY

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALTON

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE BENJAMIN

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
93 SKINNER STREET
STOCKTON-ON-TEES
TS18 1EG

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company