(CS01) Confirmation statement with no updates March 27, 2024
filed on: 6th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095144670005, created on July 28, 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 095144670006, created on July 28, 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, July 2023
| incorporation
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095144670003, created on October 31, 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 095144670004, created on October 31, 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20B Yonder Barn Church Street Bubwith Selby YO8 6LW England to 20B Church Street Bubwith Selby YO8 6LW on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095144670002, created on June 18, 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 095144670001, created on June 18, 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 22, 2020 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pond Yard Yapham Mill Pocklington York North Yorkshire YO42 1PB England to 20B Yonder Barn Church Street Bubwith Selby YO8 6LW on March 26, 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 26, 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU England to Pond Yard Yapham Mill Pocklington York North Yorkshire YO42 1PB on January 9, 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 8, 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Everthorpe Lane North Cave Brough North Humberside HU15 2LF United Kingdom to 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mark Titley 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU England to 1 Churchside Winterton Scunthorpe South Humberside DN15 9TU on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 27, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|