(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th April 2022 to 31st March 2022
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 20th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 9th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th November 2017. New Address: Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS. Previous address: Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th November 2017. New Address: Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS. Previous address: 11 Outer Trinities Beverley HU17 0HN England
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th October 2017. New Address: 11 Outer Trinities Beverley HU17 0HN. Previous address: 1 st. Marys Lane Beverley HU17 7AS England
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 20th October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(25 pages)
|