AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 096884760002, created on 23rd December 2020
filed on: 11th, January 2021
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th March 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th March 2019: 450.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, April 2019
| resolution
|
Free Download
(48 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 15th August 2017. New Address: 9 Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ. Previous address: Murray Harcourt Accountants Elizabeth House 13-19 Queen Street Leeds LS1 2TW England
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 096884760001, created on 19th October 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 16th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th February 2016
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mysing properties (devon) LIMITEDcertificate issued on 08/03/16
filed on: 8th, March 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(28 pages)
|