(AA) Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st August 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st August 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Monday 31st January 2022 to Tuesday 31st August 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th July 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th July 2021.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 8th July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 8th July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th July 2021.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL. Change occurred on Wednesday 21st July 2021. Company's previous address: Aldbrough Hall Low Green Aldbrough St John Richmond North Yorkshire DL11 7TF England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 8th July 2021) of a secretary
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 8th July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st February 2020
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 091700100001 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 22nd March 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 22nd June 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Saturday 23rd March 2019 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 23rd March 2019 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th August 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 3rd December 2019
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 3rd December 2019
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Aldbrough Hall Low Green Aldbrough St John Richmond North Yorkshire DL11 7TF. Change occurred on Monday 18th March 2019. Company's previous address: 38 High Street Gilling West Richmond North Yorkshire DL10 5JF.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to H-Mix Ltd Lynefield Park Woodhorn Ashington Northumberland NE63 9YH
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Monday 31st August 2015 (was Sunday 31st January 2016).
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st January 2015.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091700100001, created on Thursday 4th December 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|