(AA) Full accounts data made up to December 31, 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(28 pages)
|
(CH01) On August 24, 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(27 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, September 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 21, 2017: 1467619.00 GBP
filed on: 8th, September 2017
| capital
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2017
| resolution
|
Free Download
(25 pages)
|
(AD01) New registered office address Melton House Jackson Way Melton North Ferriby East Riding of Yorkshire HU14 3HJ. Change occurred on October 7, 2016. Company's previous address: Melton House Wyke Way Melton East Yorkshire HU14 3HH.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 18, 2016: 1467599.00 GBP
capital
|
|
(AA) Medium company financial statements for the year ending on March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 1467599.00 GBP
filed on: 15th, May 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2015
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 23, 2015: 1467589.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, October 2014
| resolution
|
|
(SH01) Capital declared on January 10, 2014: 500.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, December 2012
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 13, 2012: 101.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, May 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to December 31, 2010 (was March 31, 2011).
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 8, 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On February 19, 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 8, 2010: 98.00 GBP
filed on: 15th, February 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(22 pages)
|