(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Feb 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31B Dunhill Road Goole DN14 6SS England on Fri, 18th Feb 2022 to 1a Moorland Road Goole DN14 5TY
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Feb 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 7th Feb 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Elsie Street Goole DN14 6DU England on Fri, 7th Feb 2020 to 31B Dunhill Road Goole DN14 6SS
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 7th Feb 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 First Avenue Close Goole DN14 6GL England on Thu, 8th Nov 2018 to 16 Elsie Street Goole DN14 6DU
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Nov 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Nov 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 8th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Jackson Street Goole DN14 6DQ England on Mon, 12th Feb 2018 to 2 First Avenue Close Goole DN14 6GL
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Feb 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Sep 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Alder Grove Moorends Doncaster DN8 4TL on Tue, 6th Sep 2016 to 79 Jackson Street Goole DN14 6DQ
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|