AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/10/08.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/10/09 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/10/09 - the day secretary's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 094842440002 satisfaction in full.
filed on: 13th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094842440001 satisfaction in full.
filed on: 13th, January 2021
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/26
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/26
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/26
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/11/30. New Address: Flat 14 Linksview Great North Road London N2 0PD. Previous address: Energy House Ingham Lane Farm Bradshaw Halifax West Yorkshire HX2 9PE England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/30
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/11/25.
filed on: 29th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/11
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/08. New Address: Energy House Ingham Lane Farm Bradshaw Halifax West Yorkshire HX2 9PE. Previous address: Shay Farm Brighouse & Denholme Road Denholme Bradford West Yorkshire BD13 4HF England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/11
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/11
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/11
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/11 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094842440002, created on 2015/09/04
filed on: 16th, September 2015
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 094842440001, created on 2015/09/04
filed on: 9th, September 2015
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|