RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, June 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th November 2021
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110560460001, created on 24th November 2021
filed on: 30th, November 2021
|
mortgage |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 17th August 2021
filed on: 28th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th August 2021. New Address: Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB. Previous address: The Upper Wensleydale Community Office the Neukin Market Place Hawes North Yorkshire DL8 3RA
filed on: 28th, August 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th November 2020 to 31st March 2021
filed on: 13th, August 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
27th July 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM02 |
27th July 2021 - the day secretary's appointment was terminated
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
27th July 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, July 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, July 2021
|
incorporation |
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2021
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, February 2021
|
resolution |
Free Download
(1 page)
|
TM01 |
24th November 2020 - the day director's appointment was terminated
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st July 2020
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2020
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
13th July 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2017
|
incorporation |
Free Download
|