AA |
Dormant company accounts made up to April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 22, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Parliament Street Harrogate North Yorkshire HG1 2RE. Change occurred on June 1, 2015. Company's previous address: 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 7, 2014) of a secretary
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed free range leisure LTDcertificate issued on 06/12/13
filed on: 6th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 6, 2013 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 11, 2013: 2.00 GBP
capital
|
|
CH01 |
On June 18, 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 1, 2013. Old Address: 7 Headfort Place London SW1X 7DE United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 21, 2013. Old Address: 16 Victoria Avenue Harrogate North Yorkshire HG1 1ED England
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lateral (northallerton) LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 14, 2013 to change company name
change of name
|
|
AA01 |
Current accounting reference period shortened from October 31, 2013 to April 30, 2013
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|