(CS01) Confirmation statement with updates 10th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 3rd August 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 093040450002 in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093040450004, created on 16th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 093040450001 in full
filed on: 16th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093040450003, created on 8th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th November 2015 to 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 9th May 2016. New Address: The Old Police Station Church Street Ambleside Cumbria LA22 0BT. Previous address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 11th August 2015. New Address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF. Previous address: 5 Victoria Square Whitby North Yorkshire YO21 1EA England
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093040450002, created on 2nd April 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 093040450001, created on 2nd April 2015
filed on: 7th, April 2015
| mortgage
|
Free Download
(6 pages)
|
(AD01) Address change date: 11th November 2014. New Address: 5 Victoria Square Whitby North Yorkshire YO21 1EA. Previous address: 5 Victoria Square Whitby North Yorkshire YO21 3AH England
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 10th November 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|