CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 8th December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Wyles Way Stamford Bridge York North Yorkshire YO41 1SB United Kingdom on 8th December 2022 to Lannet Folly View Butterknowle Bishop Auckland County Durham DL13 5QB
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 8th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2020
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2020
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Westgate Huddersfield West Yorkshire HD1 1PA United Kingdom on 2nd January 2020 to 29 Wyles Way Stamford Bridge York North Yorkshire YO41 1SB
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2020 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 12th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Blacksmiths Cottage Main Street Elvington York YO41 4AG United Kingdom on 13th December 2017 to 35 Westgate Huddersfield West Yorkshire HD1 1PA
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st December 2016 to 30th September 2016
filed on: 2nd, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|