CS01 |
Confirmation statement with updates Wed, 1st Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Nov 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on Thu, 19th Jul 2018 to First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on Thu, 19th Nov 2015 to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070754360001, created on Mon, 22nd Dec 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Nov 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Nov 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Nov 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 28th Feb 2011
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Nov 2009 new director was appointed.
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Nov 2009
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 19th Nov 2009. Old Address: 34-36 Otley Street Skipton North Yorkshire BD23 1EW
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Nov 2009 new director was appointed.
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2009
| incorporation
|
Free Download
(59 pages)
|