(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085334830003, created on Mon, 16th May 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 085334830004, created on Mon, 16th May 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(30 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Jul 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Aug 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Apr 2018
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085334830002, created on Tue, 28th Mar 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th May 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from , 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY on Thu, 2nd Jun 2016 to Unit 1 & 2 Bridge Road Brompton on Swale Richmond North Yorkshire DL10 7HS
filed on: 2nd, June 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Aug 2015
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Sun, 31st Aug 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(MR01) Registration of charge 085334830001, created on Wed, 19th Nov 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 24th Jun 2014. Old Address: Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 16th Apr 2014. Old Address: Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on Tue, 15th Apr 2014 to the position of a member
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Aug 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Apr 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 19th Dec 2013. Old Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
filed on: 19th, December 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2013: 100.00 GBP
filed on: 1st, October 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Sep 2013 new director was appointed.
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flitebay LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Wed, 11th Sep 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 5th Sep 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(36 pages)
|