(CS01) Confirmation statement with updates 2nd February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st July 2022
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2023
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 24th January 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th January 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3a Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DY on 1st June 2020 to The Woodlands Gypsy Lane Nunthorpe Middlesbrough TS7 0DP
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th July 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 46 Hilderthorpe Nunthorpe Middlesbrough Cleveland TS7 0PT on 13th August 2015 to 3a Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DY
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th July 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th September 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st July 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(18 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th July 2013
filed on: 11th, March 2014
| document replacement
|
Free Download
(15 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th July 2013
filed on: 27th, January 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th July 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(20 pages)
|