(AA) Full accounts for the period ending Fri, 30th Jun 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Jun 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Beck View Road Beverley East Yorkshire HU17 0JT England on Wed, 2nd Nov 2022 to Medforth House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8ES
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084357150007, created on Fri, 7th Oct 2022
filed on: 12th, October 2022
| mortgage
|
Free Download
(54 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, March 2022
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Jun 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 24th Jun 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th Jun 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 1st Dec 2020, company appointed a new person to the position of a secretary
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084357150006, created on Fri, 20th Mar 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 7th Nov 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 1st Aug 2019, company appointed a new person to the position of a secretary
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Catfoss Beck View Road Beverley HU17 0JT England on Tue, 2nd Apr 2019 to Beck View Road Beverley East Yorkshire HU17 0JT
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Former Focus Premises Beck View Road Beverley North Humberside HU17 0JT England on Mon, 1st Apr 2019 to Catfoss Beck View Road Beverley HU17 0JT
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084357150004, created on Thu, 24th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 084357150005, created on Thu, 24th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084357150003, created on Tue, 20th Feb 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084357150002, created on Tue, 20th Feb 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084357150001, created on Thu, 16th Nov 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 15th Feb 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on Tue, 10th May 2016 to Former Focus Premises Beck View Road Beverley North Humberside HU17 0JT
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Apr 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Feb 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 100.00 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Mar 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, June 2013
| resolution
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Apr 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Apr 2013 new director was appointed.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 29th Apr 2013. Old Address: Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(7 pages)
|