CS01 |
Confirmation statement with no updates Monday 20th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 101 Galgate Barnard Castle DL12 8ES. Change occurred on Wednesday 20th November 2019. Company's previous address: Manor Grange Low Lane Carperby Leyburn North Yorkshire DL8 4DP England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th November 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Manor Grange Low Lane Carperby Leyburn North Yorkshire DL8 4DP. Change occurred on Wednesday 31st May 2017. Company's previous address: Yore Mill Aysgarth Leyburn DL8 3SR.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th May 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 20th May 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th May 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 8th June 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Thursday 17th July 2008 Director and secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 21st May 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2008
| incorporation
|
Free Download
(6 pages)
|