SH01 |
Capital declared on Fri, 31st Mar 2023: 64.49 GBP
filed on: 10th, December 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 14th Dec 2021 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, January 2022
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 13th Dec 2021: 64.49 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, November 2021
| resolution
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 12th Aug 2021: 64.09 GBP
filed on: 29th, October 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 12th Aug 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, October 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 12th Aug 2021: 55.54 GBP
filed on: 19th, October 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Aug 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Mar 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Mar 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 24th May 2017. New Address: 4 Old Market Place Ripon North Yorkshire HG4 1EQ. Previous address: 40a Market Place Ripon HG4 1BZ
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090275760001, created on Wed, 10th Aug 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On Wed, 29th Jun 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 46.33 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 41.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 8th Sep 2014: 41.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(24 pages)
|