AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 19th, February 2024
|
accounts |
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on Wednesday 1st November 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 19 Coppice Beck Court Harrogate HG1 2LB. Change occurred on Tuesday 31st October 2023. Company's previous address: Oxford House C/O Mark Appleyard Limited Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England.
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on Tuesday 31st October 2023. Company's previous address: 19 Coppice Beck Court Harrogate HG1 2LB England.
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AP02 |
Appointment (date: Monday 14th August 2023) of a member
filed on: 24th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 30th April 2022
filed on: 31st, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th December 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th November 2021
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, July 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2021
|
incorporation |
Free Download
(37 pages)
|
AP01 |
New director appointment on Monday 12th July 2021.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th June 2021
filed on: 12th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th July 2021
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th July 2021
filed on: 11th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Saturday 26th June 2021
filed on: 9th, July 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Oxford House C/O Mark Appleyard Limited Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG. Change occurred on Friday 9th July 2021. Company's previous address: Richmond House White Rose Way Doncaster DN4 5JH England.
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 25th June 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 4th June 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st April 2021
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Richmond House White Rose Way Doncaster DN4 5JH. Change occurred on Monday 16th November 2020. Company's previous address: 19 Coppice Beck Court Harrogate HG1 2LB England.
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 24th August 2020) of a secretary
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 9th August 2020
filed on: 9th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 31st May 2020.
filed on: 31st, May 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 16th February 2020) of a secretary
filed on: 16th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th June 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|