AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 14th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 15th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 27th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 26th June 2018
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th June 2018: 51667.00 GBP
filed on: 5th, July 2018
| capital
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 5th, July 2018
| capital
|
Free Download
|
PSC09 |
Withdrawal of a person with significant control statement 30th June 2018
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 103517430001, created on 30th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 12th May 2018: 58667.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2018: 57500.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st March 2018
filed on: 21st, March 2018
| resolution
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
11th December 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th November 2017. New Address: First Floor, 85 Great Portland Street London W1W 7LT. Previous address: 19 Ascough Wynd Aiskew Bedale DL8 1AT England
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
4th October 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th February 2017: 12500.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th February 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th March 2017. New Address: 19 Ascough Wynd Aiskew Bedale DL8 1AT. Previous address: 19 19 Ascough Wynd Bedale North Yorkshire DL8 1AT United Kingdom
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 31st August 2016: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|