CS01 |
Confirmation statement with updates Thursday 26th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th September 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th July 2021
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 26th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 5th May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fieldside Church Lane Thornton Le Dale North Yorkshire YO18 7QL England to 19 Acre Way Malton North Yorkshire YO17 7AG on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Fieldside Church Lane Thornton Le Dale North Yorkshire YO18 7QL England to Fieldside Church Lane Thornton Le Dale North Yorkshire YO18 7QL on Tuesday 11th December 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fieldside Church Lane Thornton Le Dale North Yorkshire YO18 7QL England to Fieldside Church Lane Thornton Le Dale North Yorkshire YO18 7QL on Tuesday 11th December 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Nightingale Lane Scarborough YO12 4TU England to Fieldside Church Lane Thornton Le Dale North Yorkshire YO18 7QL on Tuesday 11th December 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th April 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Olivias Court Nelsons Lane York North Yorkshire YO24 1HD England to 4 Nightingale Lane Scarborough YO12 4TU on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|