CS01 |
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Nov 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Nov 2023 - the day director's appointment was terminated
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 7th Feb 2022 secretary's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Feb 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Feb 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Feb 2022. New Address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW. Previous address: 7 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9UT England
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 22nd May 2019 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th May 2019. New Address: 7 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9UT. Previous address: 9 Pine Tree Avenue Boston Spa Wetherby West Yorkshire LS23 6HA England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Jul 2018: 500.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 2nd Jul 2018: 500.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2018
| capital
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2018
| mortgage
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 13th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(7 pages)
|
CH03 |
On Wed, 8th Apr 2015 secretary's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Apr 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Apr 2015. New Address: 9 Pine Tree Avenue Boston Spa Wetherby West Yorkshire LS23 6HA. Previous address: 1 Limestone Court High Street Clifford Wetherby West Yorkshire LS23 6HJ
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089038830001, created on Thu, 19th Mar 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Tue, 17th Mar 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 200.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 19th Jan 2015. New Address: 1 Limestone Court High Street Clifford Wetherby West Yorkshire LS23 6HJ. Previous address: 1 Limestone Court High Street Clifford Wetherby West Yorkshire LS23 8HJ England
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Feb 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 100.00 GBP
capital
|
|