PSC04 |
Change to a person with significant control Monday 19th February 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF. Change occurred on Friday 9th February 2024. Company's previous address: First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF. Change occurred on Friday 9th February 2024. Company's previous address: Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 099414160001 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099414160005 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099414160003 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099414160002 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099414160004 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099414160007, created on Wednesday 11th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 099414160009, created on Wednesday 11th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 099414160010, created on Wednesday 11th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 099414160008, created on Wednesday 11th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 099414160006, created on Wednesday 30th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(82 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF. Change occurred on Wednesday 4th November 2020. Company's previous address: Croft House Station Road Barnoldswick Lancashire BB18 5NA England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Croft House Station Road Barnoldswick Lancashire BB18 5NA. Change occurred on Tuesday 26th February 2019. Company's previous address: C/O Windle & Bowker Limited Duke House Duke Street Skipton North Yorkshire BD23 2HQ England.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099414160005, created on Tuesday 4th December 2018
filed on: 6th, December 2018
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Windle & Bowker Limited Duke House Duke Street Skipton North Yorkshire BD23 2HQ. Change occurred on Friday 4th August 2017. Company's previous address: C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099414160004, created on Thursday 7th April 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 099414160001, created on Thursday 7th April 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 099414160003, created on Thursday 7th April 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 099414160002, created on Thursday 7th April 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 31st January 2017
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2016
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|