AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 26, 2020: 15.00 GBP
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 26, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2020: 14.00 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL. Change occurred on September 3, 2020. Company's previous address: 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On April 26, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD. Change occurred on July 29, 2019. Company's previous address: 5 Pasture Road Goole DN14 6HD England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 26, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 21, 2018
filed on: 21st, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On August 17, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Pasture Road Goole DN14 6HD. Change occurred on August 20, 2018. Company's previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 27, 2018: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|