AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 14, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 14, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 22, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Walter Dawson & Son Valley Court Bradford BD1 4SP. Change occurred on June 6, 2018. Company's previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 14, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, August 2017
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 10, 2016: 150.00 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 103298050001, created on October 10, 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(22 pages)
|
AD01 |
New registered office address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on August 30, 2016. Company's previous address: 3 Greengate Cardale Park Harrogate HG3 1GY England.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on August 15, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|