(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Jul 2022. New Address: Hunters View 8 Huby Banks Huby Leeds LS17 0AH. Previous address: The Glen Little Lane Brompton Northallerton DL6 2UB England
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 10th Aug 2021. New Address: The Glen Little Lane Brompton Northallerton DL6 2UB. Previous address: Stank Hall Bungalow Bullamoor Northallerton DL6 3RB England
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 30th Jun 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 15th Jul 2019 - the day director's appointment was terminated
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed equenox LIMITEDcertificate issued on 24/05/19
filed on: 24th, May 2019
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
change of name
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 3rd May 2019
filed on: 3rd, May 2019
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 3rd, May 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 15th Jan 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Aug 2016. New Address: Stank Hall Bungalow Bullamoor Northallerton DL6 3RB. Previous address: Stank Hall Bungalow Bullamoor Northallerton DL6 3RB England
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 28th Jul 2016. New Address: Stank Hall Bungalow Bullamoor Northallerton DL6 3RB. Previous address: The Glen Little Lane Brompton Northallerton North Yorkshire DL6 2UB
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 31st Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AP01) On Wed, 31st Jul 2013 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 7th Sep 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(18 pages)
|