AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 27th, February 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: 11th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 20th, February 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: 12th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW England to Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor 12 Princes Square Harrogate North Yorkshire HG1 1LX England to Unit 4 Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW on Tuesday 24th October 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 15th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Grisedale House Threshfield Skipton North Yorkshire BD23 5NT to Second Floor 12 Princes Square Harrogate North Yorkshire HG1 1LX on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Thursday 5th March 2015.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 7th October 2013.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Thursday 30th August 2012 - new secretary appointed
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 10th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fidelity trading LIMITEDcertificate issued on 10/01/11
filed on: 10th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Saturday 1st January 2011
change of name
|
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 30th April 2010
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, November 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 8th April 2010
filed on: 13th, May 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 25th March 2010.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th March 2010.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thursday 25th March 2010 - new secretary appointed
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th March 2010 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 25th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|