CS01 |
Confirmation statement with updates 3rd April 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 17th May 2023 director's details were changed
filed on: 6th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 17th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sophia walker LIMITEDcertificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th January 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 31st May 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 119257790002 in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790008 in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790004 in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790009 in full
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790003 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790001 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790005 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790006 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 119257790007 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119257790011, created on 5th May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 119257790010, created on 5th May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 17th December 2021. New Address: Flat 1 290 Beverley Road Hull East Yorkshire HU5 1AX. Previous address: 70 Spring Bank Hull East Yorkshire HU3 1AB England
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119257790008, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790007, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790006, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790005, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790004, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790009, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790003, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790002, created on 10th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 119257790001, created on 22nd July 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th August 2019. New Address: 70 Spring Bank Hull East Yorkshire HU3 1AB. Previous address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2019
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AD01 |
Address change date: 4th April 2019. New Address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ. Previous address: 4-6 Swabys Yard Walkergate Beverley East Yorkshire England
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|