(CS01) Confirmation statement with updates November 1, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 15, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 29, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 29, 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ. Change occurred on November 25, 2016. Company's previous address: C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG.
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 7, 2014. Old Address: 77 High Street Northallerton North Yorkshire DL7 8HN
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 9, 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 10, 2012
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(30 pages)
|