(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Tue, 25th Aug 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 25th Aug 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Aug 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083571610006, created on Fri, 20th Mar 2020
filed on: 6th, April 2020
| mortgage
|
Free Download
(61 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083571610005, created on Wed, 26th Jun 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083571610004, created on Mon, 10th Oct 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Feb 2016: 100.00 GBP
capital
|
|
(CH01) On Tue, 2nd Feb 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Aug 2015
filed on: 12th, August 2015
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Jan 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083571610003, created on Thu, 11th Dec 2014
filed on: 13th, December 2014
| mortgage
|
Free Download
(52 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jan 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 17th Jun 2013
filed on: 17th, June 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, June 2013
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083571610002
filed on: 6th, June 2013
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 3rd, June 2013
| resolution
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083571610001
filed on: 21st, May 2013
| mortgage
|
Free Download
(50 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 22nd Apr 2013. Old Address: Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd Apr 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Apr 2013: 100.00 GBP
filed on: 22nd, April 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(7 pages)
|