AA |
Micro company accounts made up to 31st December 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
20th February 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th February 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 19th September 2017. New Address: Unit 3 County Business Park Northallerton DL6 2NQ. Previous address: 2/3 Tannery Lane Northallerton North Yorkshire DL7 8DS England
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th September 2017
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th June 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 15.00 GBP
|
capital |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 30th, March 2016
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 15.00 GBP
filed on: 21st, March 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st January 2016: 14.00 GBP
filed on: 3rd, March 2016
|
capital |
Free Download
(5 pages)
|
TM01 |
19th February 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
19th February 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
19th February 2016 - the day secretary's appointment was terminated
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
17th February 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th December 2015. New Address: 2/3 Tannery Lane Northallerton North Yorkshire DL7 8DS. Previous address: 8 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th June 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th June 2014 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 4th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th June 2013 with full list of members
filed on: 21st, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th June 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 14th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 20th, July 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
16th September 2010 - the day director's appointment was terminated
filed on: 16th, September 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2010
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 22nd, July 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 12th, March 2010
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st July 2009 to 31st December 2009
filed on: 11th, March 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, November 2009
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to 8th July 2009 with shareholders record
filed on: 8th, July 2009
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 12th, November 2008
|
resolution |
Free Download
(8 pages)
|
288a |
On 24th July 2008 Director and secretary appointed
filed on: 24th, July 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 24th July 2008 Director appointed
filed on: 24th, July 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2008
|
incorporation |
Free Download
(12 pages)
|