CS01 |
Confirmation statement with updates February 14, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 12, 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 12, 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 14, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 5, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 13, 2018
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA. Change occurred on September 8, 2016. Company's previous address: Park House Abbey Foregate Shrewsbury Shropshire SY2 6BL.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079491700001, created on April 18, 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 2.00 GBP
capital
|
|
CH01 |
On January 13, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 30, 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 5, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 18, 2012 new director was appointed.
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(22 pages)
|