(CS01) Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Jul 2023. New Address: C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ. Previous address: C/O Allerton Property Management Unit 11, Omega Business Park Thurston Road Northallerton DL6 2NJ England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 19th Nov 2020. New Address: C/O Allerton Property Management Unit 11, Omega Business Park Thurston Road Northallerton DL6 2NJ. Previous address: Unit D Chessingham Park, Common Road Dunnington York YO19 5SE England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Feb 2017
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Aug 2017. New Address: Unit D Chessingham Park, Common Road Dunnington York YO19 5SE. Previous address: Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE England
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Thu, 20th Jul 2017 - the day secretary's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Feb 2017. New Address: Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE. Previous address: Stamford House Piccadilly York North Yorkshire YO1 9PP
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 1st Feb 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 1.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 21st Oct 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|