AA |
Micro company accounts made up to 31st January 2024
filed on: 13th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 10th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th December 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 21st April 2022 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st April 2022
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st April 2022
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed a clarke falconry LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 6th, April 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 5th April 2022. New Address: Unit 8 Hollis Road Grantham Lincolnshire NG31 7QH. Previous address: Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom
filed on: 5th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th April 2021
filed on: 28th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 27th, April 2021
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 27th April 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th April 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, March 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st December 2019 to 31st January 2020
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 27th January 2020 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th January 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2018
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 11th December 2018: 120.00 GBP
|
capital |
|