AA01 |
Previous accounting period shortened from February 25, 2023 to February 24, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071822130006, created on March 24, 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to February 25, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Green Mewith Lane Tatham Lancaster LA2 8PJ England to Broughton Farming Scoreby Lane Gate Helmsley York YO41 1NP on March 27, 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 26, 2022 to February 25, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071822130005, created on October 1, 2021
filed on: 13th, October 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 071822130004, created on October 1, 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2020 to February 26, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG to The Green Mewith Lane Tatham Lancaster LA2 8PJ on September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 16, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 16, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 16, 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to February 28, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2016: 10.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071822130002, created on October 21, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 071822130003, created on October 21, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(22 pages)
|
SH01 |
Capital declared on August 7, 2015: 10.00 GBP
filed on: 10th, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 7, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071822130001, created on August 13, 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: March 9, 2010
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|