AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 29, 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 9, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 23, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 23, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 1, 2019
filed on: 1st, April 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Turner Lister & Co Tax Advisers & Accountants Parkhill Business Centre Walton Road Wetherby LS22 5DZ to Parkhill Studio Walton Road Wetherby LS22 5DZ on January 11, 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On November 21, 2015 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 21, 2015: 200.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 15, 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 15, 2016 secretary's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 12, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 22, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083140820005, created on March 30, 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(42 pages)
|
AA01 |
Previous accounting period extended from November 30, 2014 to March 31, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Lusty Glaze Road Newquay Cornwall TR7 3AE to Tax Advisers & Accountants Parkhill Business Centre Walton Road Wetherby LS22 5DZ on May 28, 2015
filed on: 28th, May 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083140820004, created on April 2, 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 083140820003, created on April 2, 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 083140820002, created on January 30, 2015
filed on: 9th, February 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 083140820001, created on January 20, 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(21 pages)
|