(AD01) Address change date: 2024/01/09. New Address: Enterprise House Cherry Farm Close Malton North Yorkshire YO17 6AS. Previous address: Plot 1 Units 4 & 5 Malton Enterprise Park York Road Malton North Yorkshire YO17 6AB England
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2019/03/26
filed on: 16th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 060405170006 satisfaction in full.
filed on: 11th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 060405170006, created on 2018/07/09
filed on: 9th, July 2018
| mortgage
|
Free Download
(53 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 5 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/01/15. New Address: Plot 1 Units 4 & 5 Malton Enterprise Park York Road Malton North Yorkshire YO17 6AB. Previous address: Copper Beeches York Road Malton North Yorkshire YO17 6AX England
filed on: 15th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/03 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/11/16. New Address: Copper Beeches York Road Malton North Yorkshire YO17 6AX. Previous address: 6 Rye Close, York Road Business Park, Malton North Yorkshire YO17 6YD
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/03 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 17th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/01/03 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/10
capital
|
|
(AR01) Annual return drawn up to 2013/01/03 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2012/03/31
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/01/03 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 7th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2011/03/31
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/01/03 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 2011/03/30 - the day secretary's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2010/03/31
filed on: 5th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2010/01/03 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2009/03/31
filed on: 2nd, February 2010
| accounts
|
Free Download
(8 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 31st, July 2009
| mortgage
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/02/20 with shareholders record
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2008/03/31
filed on: 6th, February 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 2008/10/13 with shareholders record
filed on: 13th, October 2008
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 12th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, December 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, December 2007
| mortgage
|
Free Download
(4 pages)
|
(288a) On 2007/12/06 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/12/06 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/12/06 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/12/06 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/05 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/12/05 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2007
| incorporation
|
Free Download
(16 pages)
|