(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st July 2023. Originally it was Tuesday 28th February 2023
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 11th August 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Susannah Hill Cottage Browside Ravenscar Scarborough YO13 0NH England to 5 Walker Close London N11 1AQ on Friday 17th September 2021
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd August 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd August 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 89a High Street Yarm Cleveland TS15 9BG England to 1 Browcote Cottages Ravenscar Scarborough YO13 0NH on Tuesday 23rd March 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Browcote Cottages Ravenscar Scarborough YO13 0NH England to Susannah Hill Cottage Browside Ravenscar Scarborough YO13 0NH on Tuesday 23rd March 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 30th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 21st February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 5th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 89a High Street Yarm Cleveland TS15 9BG on Monday 13th June 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 18th November 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(23 pages)
|