(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Feb 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071861880003, created on Wed, 7th Sep 2022
filed on: 7th, September 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, December 2021
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 17th Dec 2021: 27.00 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 9th Mar 2017. New Address: Meridian Park Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UJ. Previous address: Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA England
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071861880002, created on Wed, 21st Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071861880001, created on Tue, 6th Dec 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 23rd Mar 2016. New Address: Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA. Previous address: Coldbeck House Farm Bishop Thornton Harrogate North Yorkshire HG3 3JW
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 25th Jul 2011. Old Address: Cold Beck House Farm Bishop Monkton Harrogate HG3 3JW United Kingdom
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Mar 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 21st May 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 16th Mar 2010 - the day director's appointment was terminated
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2010
| incorporation
|
Free Download
(21 pages)
|