CS01 |
Confirmation statement with updates Sun, 24th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Feb 2023. New Address: Thornborough Hall Moor Road Leyburn DL8 5AB. Previous address: Unit 1 Chatsworth Industrial Estate Percy Street Leeds West Yorkshire LS12 1EL
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Mar 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Mar 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 5th Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Mar 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Thornborough Hall Moor Road Leyburn DL8 5AB. Previous address: 50 Cleasby Road Menston Ilkley West Yorkshire LS29 6JA England
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit 1 Chatsworth Industrial Estate Percy Street Leeds West Yorkshire LS12 1EL.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 26th Apr 2020 new director was appointed.
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 26th Apr 2020 - the day director's appointment was terminated
filed on: 26th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 14th Nov 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 11th Nov 2013 - the day director's appointment was terminated
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Mar 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Mar 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|