(AD01) Change of registered address from Carm House Gowdall Lane Pollington Goole DN14 0AU England on Mon, 22nd Apr 2024 to Xetrov House Browns Road Daventry NN11 4NS
filed on: 22nd, April 2024
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 31st Dec 2023 from Fri, 30th Jun 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Jan 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Jan 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 90 Jermyn Street London Greater London SW1Y 6JD United Kingdom on Tue, 16th Jun 2020 to Carm House Gowdall Lane Pollington Goole DN14 0AU
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 4th Oct 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 20th Jun 2016: 1400.00 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Nov 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 11th, October 2017
| accounts
|
Free Download
|
(TM02) Secretary's appointment terminated on Fri, 24th Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 24th Mar 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2017
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Jan 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Sat, 5th Nov 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 20th Jun 2016: 1401.00 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 13th Oct 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Oct 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 17th Oct 2016, company appointed a new person to the position of a secretary
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Oct 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 23rd May 2016
filed on: 23rd, May 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2016
| incorporation
|
Free Download
(36 pages)
|