(CS01) Confirmation statement with updates 19th April 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 77 High Street Northallerton North Yorkshire DL7 8EG on 29th November 2016 to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd June 2014: 99.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 26th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, July 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 26th April 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(30 pages)
|