(AD01) Address change date: Tue, 26th Sep 2023. New Address: 3rd Floor 37 Frederick Place Brighton BN1 4EA. Previous address: Edward House Uttoxeter Road Stoke-on-Trent ST3 1NZ
filed on: 26th, September 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Oct 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Oct 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Oct 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Oct 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed young and co solicitors LIMITEDcertificate issued on 29/04/22
filed on: 29th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Jul 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Jul 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090518150002, created on Thu, 3rd Dec 2020
filed on: 4th, December 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 5th Jun 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th Jun 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jun 2019
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jun 2019
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Jun 2019
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Fri, 11th Mar 2016 - the day director's appointment was terminated
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 2nd Jun 2015: 330.00 GBP
capital
|
|
(MR01) Registration of charge 090518150001, created on Wed, 24th Sep 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(43 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Thu, 30th Apr 2015
filed on: 12th, June 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Jun 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 330.00 GBP
capital
|
|