AA |
Micro company accounts made up to 5th November 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2022
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2022
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Snab Cattage Gressingham Lancaster LA2 8LS England at an unknown date to Bellgate Barn Casterton Kirkby Lonsdale Carnforth LA6 2LF
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th November 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th November 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2017 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th November 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ England on 30th August 2017 to Lowry House 17 Marble Street Manchester M2 3AW
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th November 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD England at an unknown date to Snab Cattage Gressingham Lancaster LA2 8LS
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD at an unknown date
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN England on 21st November 2016 to Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England at an unknown date to Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 1st March 2016 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH on 3rd March 2016 to C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 21st June 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Linda Haywood Yore View Harmby Leyburn North Yorkshire DL8 5PD United Kingdom at an unknown date to Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 25th January 2013 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th November 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th November 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 15th June 2012
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 16th April 2012, company appointed a new person to the position of a secretary
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th April 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th November 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 5th November 2011 from 31st July 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 28th August 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 28th August 2010 secretary's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|