AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
SH01 |
5065.81 GBP is the capital in company's statement on 2023/08/30
filed on: 28th, September 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
5059.81 GBP is the capital in company's statement on 2023/09/11
filed on: 22nd, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/08/17
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, August 2023
| accounts
|
Free Download
(13 pages)
|
SH01 |
5022.31 GBP is the capital in company's statement on 2023/07/23
filed on: 27th, July 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/22
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
4868.31 GBP is the capital in company's statement on 2022/12/05
filed on: 5th, December 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
4863.31 GBP is the capital in company's statement on 2022/10/05
filed on: 5th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
4859.31 GBP is the capital in company's statement on 2022/08/31
filed on: 31st, August 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/08/17
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
4712.81 GBP is the capital in company's statement on 2022/07/22
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
4356.81 GBP is the capital in company's statement on 2021/12/12
filed on: 22nd, December 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
4366.81 GBP is the capital in company's statement on 2021/12/20
filed on: 22nd, December 2021
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2021/08/17
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
4100.00 GBP is the capital in company's statement on 2021/04/29
filed on: 4th, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Coach House Fawnnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP England on 2021/04/13 to The Coach House Fawnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 High Street Mold Flintshire CH7 1BH Wales on 2021/03/31 to The Coach House Fawnnlees Hall Wolsingham Bishop Auckland Co. Durham DL13 3LP
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/08.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 16th, December 2020
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/09
filed on: 9th, December 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
3850.00 GBP is the capital in company's statement on 2020/09/15
filed on: 8th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/08/17
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, September 2020
| resolution
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/09/16
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/10
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/08/25
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On 2020/09/08, company appointed a new person to the position of a secretary
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
3750.00 GBP is the capital in company's statement on 2020/08/25
filed on: 11th, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2020/07/10
filed on: 11th, September 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020/08/25 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/25.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/25.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Whitman Howard Limited Connaught House, 1-3 Mount Street London W1K 3NB England on 2020/09/08 to 50 50 High Street Mold Flintshire CH7 1BH
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 50 High Street Mold Flintshire CH7 1BH United Kingdom on 2020/09/08 to 50 High Street Mold Flintshire CH7 1BH
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/17
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/05/01
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/01
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/01
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/08/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/17
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2017
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/08/18
capital
|
|