(AD01) Change of registered address from Rasher House Catfoss Industrial Estate Brandesburton Brandesburton Driffield East Yorkshire YO25 8EJ England on 24th January 2024 to Medforth House Catfoss Lane Brandesburton Driffield YO25 8ES
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th June 2023 from 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, April 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, April 2023
| incorporation
|
Free Download
(15 pages)
|
(MR04) Satisfaction of charge 083265960008 in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083265960009 in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083265960010, created on 22nd March 2023
filed on: 29th, March 2023
| mortgage
|
Free Download
(99 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Rasher House Catfoss Industrial Estate Brandesburton Driffield East Yorkshire YO25 8EJ on 2nd November 2022 to Rasher House Catfoss Industrial Estate Brandesburton Brandesburton Driffield East Yorkshire YO25 8EJ
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083265960007 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 28th February 2022 from 31st December 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083265960009, created on 14th February 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(76 pages)
|
(MR01) Registration of charge 083265960008, created on 14th February 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(53 pages)
|
(TM01) Director's appointment terminated on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th June 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th March 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th March 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st December 2020, company appointed a new person to the position of a secretary
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083265960007, created on 20th March 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(37 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, April 2019
| resolution
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 19th April 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2nd October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 26th, June 2014
| resolution
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 13th June 2014: 2.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2014
| capital
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 083265960005 in full
filed on: 18th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 083265960006 in full
filed on: 18th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 083265960004 in full
filed on: 18th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2013
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083265960006
filed on: 25th, September 2013
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 083265960004
filed on: 24th, September 2013
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 083265960005
filed on: 24th, September 2013
| mortgage
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, June 2013
| resolution
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, March 2013
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, March 2013
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2013
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England on 28th December 2012
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
(AP03) On 18th December 2012, company appointed a new person to the position of a secretary
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(8 pages)
|