(CH01) On March 18, 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On July 9, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 11, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Knabs Quarry Masham Road Bedale DL8 2SD. Change occurred on May 25, 2018. Company's previous address: The Grove 63 South End Bedale North Yorkshire DL8 2DG.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 11, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2015: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|