AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, April 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 27th Mar 2023 - 20.00 GBP
filed on: 20th, April 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 15th Apr 2023. New Address: 31 Co-Operative Avenue Hucknall NG15 7AL. Previous address: 26 Foxdale Avenue Thorpe Willoughby Selby North Yorkshire YO8 9NW
filed on: 15th, April 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Mar 2023
filed on: 8th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Mar 2023 - the day director's appointment was terminated
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Apr 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Apr 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(19 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Haigh & Co Fulham Lane Womersley DN6 9BW.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Mar 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Jan 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Feb 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Sep 2016. New Address: 26 Foxdale Avenue Thorpe Willoughby Selby North Yorkshire YO8 9NW. Previous address: 57 the Haywain South Milford Leeds West Yorkshire LS25 5GE United Kingdom
filed on: 12th, September 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2016
| incorporation
|
Free Download
|