MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ England on Mon, 3rd Apr 2023 to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
filed on: 3rd, April 2023
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU on Thu, 24th Nov 2022 to 61 Bridge Street Kington HR5 3DJ
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Nov 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, June 2016
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 1st Jun 2016
filed on: 13th, June 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073451810002, created on Wed, 6th Jan 2016
filed on: 11th, January 2016
| mortgage
|
Free Download
(37 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Kale Lodge Woodfield Park Tickhill Road Balby Doncaster DN4 8FD on Fri, 5th Jun 2015 to Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073451810001, created on Mon, 18th May 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, April 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Sep 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 4th Feb 2014. Old Address: Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Aug 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 13th Aug 2013: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Aug 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Aug 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 22nd, August 2011
| document replacement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 12th Aug 2011 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 16th Jun 2011. Old Address: , 37 37 Pasture Close, Sherburn in Elmet, Leeds, North Yorkshire, LS25 6LJ, England
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th May 2011
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th May 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|