(CS01) Confirmation statement with updates Sun, 13th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 25th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th May 2021. New Address: 7 Allerton Way Northallerton DL7 8nd. Previous address: Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 25th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Feb 2021. New Address: Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ. Previous address: 7 Allerton Way Northallerton DL7 8nd England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 4th Feb 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Feb 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Aug 2020. New Address: 7 Allerton Way Northallerton DL7 8nd. Previous address: Jactin House 24 Hood Street Manchester M4 6WX England
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 13th Sep 2019. New Address: 9 Latimer Street North Shields NE30 4EY. Previous address: C/O Lisa Bean 7 Allerton Way Allerton Way Northallerton North Yorkshire DL7 8nd England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Apr 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Sep 2019. New Address: Jactin House 24 Hood Street Manchester M4 6WX. Previous address: 9 Latimer Street North Shields NE30 4EY England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 25th Apr 2016. New Address: C/O Lisa Bean 7 Allerton Way Allerton Way Northallerton North Yorkshire DL7 8nd. Previous address: Chancery Place Brown Street Manchester M2 2JT United Kingdom
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|