AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 22nd February 2024. New Address: 22 Brompton Road Northallerton North Yorkshire DL6 1EA. Previous address: 47 South Parade Northallerton North Yorkshire DL7 8SG
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 16th February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075715920002, created on 2nd February 2023
filed on: 6th, February 2023
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 075715920001, created on 29th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ. Previous address: 77 High Street Northallerton North Yorkshire DL7 8EG England
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 25th January 2017: 150.00 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2016
| incorporation
|
Free Download
(12 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 29th, July 2016
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 29th, July 2016
| resolution
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 150.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 21st March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 150.00 GBP
capital
|
|
CH01 |
On 21st March 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 21st March 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st March 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2011
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2011
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2011 - the day director's appointment was terminated
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2011
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(30 pages)
|