(CH01) On March 8, 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Thorntons House Station Lane Morton on Swale Northallerton DL7 9QR England to 8 Ingleborough Park Drive Ingleton Carnforth North Yorkshire LA6 3AJ on January 22, 2024
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 28, 2022 to February 27, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 5 Hallidays Mill London Road Chalford Stroud Gloucestershire GL6 8NR to Thorntons House Station Lane Morton on Swale Northallerton DL7 9QR on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 4, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094216150001, created on July 17, 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(CH01) On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 4, 2016 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 4, 2015 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX England to Office 5 Hallidays Mill London Road Chalford Stroud Gloucestershire GL6 8NR on January 15, 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
capital
|
|