CS01 |
Confirmation statement with updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st February 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, March 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th April 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th April 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th April 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 George Court Sowerby Thirsk North Yorkshire YO7 1HW to 45 the Avenue Middlesbrough TS5 6PE on Friday 14th December 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th April 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
CH01 |
On Monday 5th August 2013 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
NEWINC |
Company registration
filed on: 14th, January 2013
| incorporation
|
Free Download
(21 pages)
|