(CS01) Confirmation statement with updates 31st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 31st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 31st July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 31st July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2019 to 30th September 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 31st July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th June 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 11th October 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 11th October 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th October 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Spring Cottage Cold Bath Place Harrogate North Yorkshire HG2 0PQ England on 24th November 2016 to 707C Street 3 Thorp Arch Estate Wetherby LS23 7FF
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th October 2016: 200.00 GBP
filed on: 24th, November 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed chalk paint LIMITEDcertificate issued on 28/09/16
filed on: 28th, September 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th May 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|