(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2024
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, January 2024
| incorporation
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control January 2, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Bedford Street Middlesbrough TS1 2LL United Kingdom to East Rounton East Rounton Northallerton North Yorkshire DL6 2LG on July 7, 2023
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2023
| incorporation
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: February 14, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 2nd, April 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 17, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088506680001, created on December 8, 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on April 20, 2018: 100.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, June 2018
| resolution
|
Free Download
(16 pages)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2018 to October 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 27 Bedford Street Middlesbrough TS1 2LL on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 17, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Fortis Accountancy Services 10 Stephenson Court Evans Business Centre Middlesbrough Cleveland TS6 6UT to C/O Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on September 22, 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 17, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|