(CS01) Confirmation statement with no updates Friday 9th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 20th January 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Church Lane Bagby Thirsk YO7 2PW. Change occurred on Thursday 24th June 2021. Company's previous address: 9 9 Church Lane Bagby Thirsk YO7 2PW England.
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 9 Church Lane Bagby Thirsk YO7 2PW. Change occurred on Tuesday 26th January 2021. Company's previous address: Greenfield House Bagby Thirsk N. Yorkshire YO7 2PH.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Greenfield House Bagby Thirsk N. Yorkshire YO7 2PH. Change occurred on Friday 22nd March 2019. Company's previous address: Langhorne House Back Lane Sowerby Thirsk YO7 1NQ England.
filed on: 22nd, March 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Langhorne House Back Lane Sowerby Thirsk YO7 1NQ. Change occurred on Tuesday 19th February 2019. Company's previous address: 37-38 Market Street Ferryhill County Durham DL17 8JH England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 9th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2016
| incorporation
|
Free Download
(7 pages)
|