TM01 |
Director's appointment was terminated on January 30, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 19, 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2023 new director was appointed.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates September 6, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: January 14, 2022) of a secretary
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates September 6, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, August 2021
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 9, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 9, 2021: 114.81 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2021: 110.13 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Bowcliffe Hall Bramham Wetherby Yorkshire LS23 6LP. Change occurred on June 7, 2021. Company's previous address: Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP. Change occurred on May 26, 2021. Company's previous address: Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bowcliffe Hall Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP. Change occurred on May 25, 2021. Company's previous address: Trent Lodge Stroud Road Cirencester GL7 6JN United Kingdom.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 19, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 13, 2019: 105.13 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 27, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 112111340001, created on October 14, 2019
filed on: 18th, October 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates September 19, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 22, 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement September 13, 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 22, 2018
filed on: 3rd, April 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2019: 103.11 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 19, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 19, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 19, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 19, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(13 pages)
|