AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-24
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-24
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cygnet House Main Street Wighill Tadcaster LS24 8BQ England to The Old Vicarage Main Street Wighill Tadcaster North Yorkshire LS24 8BQ on 2022-05-31
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-05-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-31 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-24
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, January 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2020-08-29 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-29
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-24
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019-12-12
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2020
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, June 2020
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-10
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Strawfield House 1 Lutterworth Road Walcote Lutterworth Leics LE17 4JN to Cygnet House Main Street Wighill Tadcaster LS24 8BQ on 2020-06-15
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-12
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019-03-15
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-12
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-01
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-19
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 10th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-12
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-12 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-12 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-03-12 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|