(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Jan 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Jan 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Jan 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jan 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: Z3 Peeler House 1 Ferriby Road Hessle East Yorkshire HU13 0RG. Previous address: Seasons the Heritage Landscape Centre Gibson Lane Melton HU14 3HH
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 7th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Feb 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(24 pages)
|