(AD01) Change of registered address from New Holme East Street Kilham Driffield East Yorkshire YO25 4SG England on 17th March 2025 to Ferriby Hall High Street North Ferriby East Riding of Yorkshire HU14 3JP
filed on: 17th, March 2025
| address
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Queen Square Leeds LS2 8AJ England on 23rd September 2024 to New Holme East Street Kilham Driffield East Yorkshire YO25 4SG
filed on: 23rd, September 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2024
filed on: 13th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th April 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Park House Park Square West Leeds LS1 2PW on 9th December 2017 to 15 Queen Square Leeds LS2 8AJ
filed on: 9th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 18 Main Street Ryther Tadcaster North Yorkshire LS24 9EE at an unknown date
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 27th June 2014 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th May 2014: 100.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from North Riding House Bridge Street Boroughbridge North Yorkshire YO51 9LA on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 28th April 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 26th May 2009 with complete member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)) Alloted 99 shares from 28th April 2008 to 28th April 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 29th, September 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 20th May 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 20th May 2008 Appointment terminated secretary
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(16 pages)
|