(CS01) Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Piranha Bar & Lounge Victoria Road Holyhead Anglesey LL65 1UD. Change occurred on Friday 15th July 2022. Company's previous address: Ty Coch Nantlle Caernarfon Gwynedd LL54 6BB.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd November 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd November 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2018
filed on: 5th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ribblesdale northern LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ty Coch Nantlle Caernarfon Gwynedd LL54 6BB. Change occurred on Friday 1st August 2014. Company's previous address: Unicorn House 141 Mowbray Drive Layton Blackpool Lancashire FY3 7UN Great Britain.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|