RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2022
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Thurston House Thornfield Business Park Standard Way Northallerton North Yorkshire DL6 2XQ to 60 Grey Street Newcastle upon Tyne NE1 6AH on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(30 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2020
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064925160004, created on February 14, 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 13, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 10th, June 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 6, 2015: 105000.00 GBP
capital
|
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064925160003, created on October 3, 2014
filed on: 18th, October 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, April 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9LN
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2009 to January 31, 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 19, 2009
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2008
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/04/2008 from fonsecca, main street wath ripon north yorkshire HG4 5ET
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On March 11, 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(17 pages)
|