(CS01) Confirmation statement with no updates November 21, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 22, 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Borrage Green Lane Ripon HG4 2JH United Kingdom to 2 Turker Lane Northallerton North Yorkshire DL6 1PX on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 22, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1, Econ House Bondgate Ripon North Yorkshire HG4 1QD to 6 Borrage Green Lane Ripon HG4 2JH on February 13, 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
(AP03) On December 15, 2015 - new secretary appointed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to Flat 1, Econ House Bondgate Ripon North Yorkshire HG4 1QD on March 13, 2015
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 101 Ferriby High Road North Ferriby East Yorkshire HU14 3LA to Princes House Wright Street Hull East Yorkshire HU2 8HX on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 21, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 22, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 21, 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 20, 2012. Old Address: Marr House, the Landing Broomfleet Brough East Yorkshire HU15 1RT
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 21, 2011 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 21, 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 20, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 21, 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to December 9, 2008
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 28, 2008
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 28, 2008
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(15 pages)
|