TM01 |
18th July 2023 - the day director's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 19th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 24th April 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th April 2020. New Address: 12 Burdon Way Stokesley Business Park Stokesley North Yorkshire TS9 5PY. Previous address: Manor Grange Farm Low Green Great Ayton Middlesbrough North Yorkshire TS9 6PT
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 29th October 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th October 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th October 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th October 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th March 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th March 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 5th December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th November 2016: 6.00 GBP
filed on: 10th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 6.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 4th November 2014
filed on: 4th, August 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 4th November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 6.00 GBP
capital
|
|
AD01 |
Registered office address changed from , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom on 3rd January 2014
filed on: 3rd, January 2014
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 6.00 GBP
filed on: 19th, November 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
4th November 2013 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(20 pages)
|