TM01 |
Director appointment termination date: 2023-12-14
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 123334800014, created on 2023-08-04
filed on: 25th, August 2023
| mortgage
|
Free Download
(35 pages)
|
AD01 |
Registered office address changed from 13 Cathedral Mews Ripon HG4 2JU England to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2023-08-19
filed on: 19th, August 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 123334800013, created on 2023-06-06
filed on: 8th, June 2023
| mortgage
|
Free Download
(35 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 123334800007 in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123334800006 in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Kirkgate Ripon HG4 1PB England to 13 Cathedral Mews Ripon HG4 2JU on 2023-03-23
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-17
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 123334800001 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123334800002 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123334800003 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123334800004 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-17
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 st. Marys Court North Stainley Ripon HG4 3HG England to 44 Kirkgate Ripon HG4 1PB on 2022-01-05
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-01-05
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-05 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 123334800009, created on 2021-03-10
filed on: 11th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123334800011, created on 2021-03-10
filed on: 11th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123334800010, created on 2021-03-10
filed on: 11th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123334800008, created on 2021-03-10
filed on: 11th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123334800012, created on 2021-03-10
filed on: 11th, March 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-12-17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-25
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 123334800005, created on 2020-09-01
filed on: 2nd, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123334800007, created on 2020-09-01
filed on: 2nd, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 123334800006, created on 2020-09-01
filed on: 2nd, September 2020
| mortgage
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020-07-14
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 123334800004, created on 2020-02-13
filed on: 4th, March 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 123334800003, created on 2020-02-13
filed on: 4th, March 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 123334800002, created on 2019-12-23
filed on: 7th, January 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 123334800001, created on 2019-12-23
filed on: 3rd, January 2020
| mortgage
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2019-12-16
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-11-26: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|