(CS01) Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 the Stables Newby Hall Ripon HG4 5AE England on Mon, 3rd Apr 2023 to 3a Evolution Flannagans Accountants 3a Evolution Wynard Business Park Billingham TS22 5TB
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3a Evolution Flannagans Accountants 3a Evolution Wynard Business Park Billingham TS22 5TB England on Mon, 3rd Apr 2023 to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 24th Jun 2021 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Oct 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, July 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, July 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 25th Jun 2021
filed on: 25th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC05) Change to a person with significant control Tue, 22nd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Jun 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England on Thu, 24th Jun 2021 to 10 the Stables Newby Hall Ripon HG4 5AE
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109400310005, created on Tue, 22nd Jun 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Jun 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Aug 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 9th Feb 2018
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on Mon, 10th Aug 2020 to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Feb 2018: 100.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Feb 2018: 1.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 21st Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Nov 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor, 35-39 Maddox Street London W1S 2PP England on Wed, 16th May 2018 to 10 Queen Street Place London EC4R 1AG
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Mar 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109400310004, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 109400310003, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(39 pages)
|
(AD01) Change of registered address from 17-19 Maddox Street London W1S 2QH United Kingdom on Wed, 31st Jan 2018 to 1st Floor, 35-39 Maddox Street London W1S 2PP
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2018 to Tue, 31st Jul 2018
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Dec 2017 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Dec 2017 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109400310002, created on Wed, 13th Dec 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 109400310001, created on Fri, 15th Sep 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2017
| incorporation
|
Free Download
(39 pages)
|