(AA01) Extension of current accouting period to Mon, 30th Sep 2024
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Old Vicarage 36 North Street Scalby Scarborough North Yorkshire YO13 0PQ England on Thu, 23rd Jun 2022 to 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 20th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Falsgrave Road Scarborough YO12 5AT England on Mon, 20th Jun 2022 to The Old Vicarage 36 North Street Scalby Scarborough North Yorkshire YO13 0PQ
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Crown Garage Back Albion Road Scarborough North Yorkshire YO11 2BT on Wed, 15th Jun 2022 to 34 Falsgrave Road Scarborough YO12 5AT
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Jul 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Apr 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Jan 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Jan 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom on Fri, 21st Aug 2015 to Crown Garage Back Albion Road Scarborough North Yorkshire YO11 2BT
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 2nd Jun 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Jun 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 31st Mar 2015
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091669540002, created on Fri, 31st Oct 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 091669540001, created on Fri, 31st Oct 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Aug 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Aug 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(49 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 100.00 GBP
capital
|
|