CS01 |
Confirmation statement with updates February 4, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 4, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2022 (was September 30, 2022).
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 14, 2020 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 19 the Bluestone Centre Sun Rise Way Amesbury Salisbury Wiltshire SP4 7YR. Change occurred on August 14, 2020. Company's previous address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to April 30, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 4, 2018
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF. Change occurred on August 16, 2019. Company's previous address: 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 4, 2018
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on October 17, 2018
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
CH03 |
On April 6, 2014 secretary's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On April 6, 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2013: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 28, 2010 secretary's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 19, 2009. Old Address: Thorn Tree Cottage Low Street Carlton Goole East Yorkshire DN14 9PH England
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
288a |
On May 19, 2009 Secretary appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 19, 2009 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2009 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(17 pages)
|