CS01 |
Confirmation statement with updates 2023/08/20
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2023/08/10
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/09
filed on: 12th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/08/20
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021/08/20
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/01
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Accountax Plus Ltd Sandy Cottage Newton-in-Cartmel Grange-over-Sands Cumbria LA11 6JL United Kingdom on 2021/08/20 to C/O Codlaw Farms Codlaw Hill Wall Hexham Northumberland NE46 4HF
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/23
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2021/03/31 from 2020/12/31
filed on: 27th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS United Kingdom on 2020/11/27 to C/O Accountax Plus Ltd Sandy Cottage Newton-in-Cartmel Grange-over-Sands Cumbria LA11 6JL
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, October 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2020/08/20
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/20
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/20
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/20
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Accountax Plus Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE on 2017/08/17 to C/O Accountax Plus Ltd 18 the Green Churchtown Preston PR3 0HS
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, October 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/08/20
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086582900006, created on 2016/08/03
filed on: 8th, August 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086582900005, created on 2016/08/03
filed on: 4th, August 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086582900004, created on 2016/08/03
filed on: 3rd, August 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086582900003, created on 2016/07/04
filed on: 12th, July 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086582900002, created on 2016/07/04
filed on: 7th, July 2016
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/20
filed on: 15th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
262.90 GBP is the capital in company's statement on 2015/10/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, May 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 15th, May 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/05/11.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
262.90 GBP is the capital in company's statement on 2015/04/04
filed on: 29th, April 2015
| capital
|
Free Download
|
SH01 |
253.90 GBP is the capital in company's statement on 2015/03/19
filed on: 29th, April 2015
| capital
|
Free Download
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/08/31
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
245.10 GBP is the capital in company's statement on 2015/03/04
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, January 2015
| resolution
|
|
SH01 |
227.10 GBP is the capital in company's statement on 2015/01/09
filed on: 29th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
202.70 GBP is the capital in company's statement on 2014/09/22
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/20
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, June 2014
| resolution
|
Free Download
(8 pages)
|
SH01 |
180.20 GBP is the capital in company's statement on 2014/06/09
filed on: 23rd, June 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086582900001
filed on: 12th, June 2014
| mortgage
|
Free Download
(22 pages)
|
SH01 |
158.40 GBP is the capital in company's statement on 2014/04/30
filed on: 23rd, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
104.90 GBP is the capital in company's statement on 2014/03/26
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
121.10 GBP is the capital in company's statement on 2014/03/31
filed on: 15th, April 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, April 2014
| resolution
|
Free Download
(28 pages)
|
AD01 |
Change of registered office on 2013/08/30 from Throstle Nest Whinney Brow Forton Preston PR3 0AE United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2013
| incorporation
|
|