(AD01) Address change date: Tue, 1st Feb 2022. New Address: The Chapel Bridge Street Driffield YO25 6DA. Previous address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
filed on: 1st, February 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Jun 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Jun 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Jun 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Jun 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Jun 2017
filed on: 8th, June 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, June 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090720350001, created on Wed, 24th Aug 2016
filed on: 24th, August 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 100.00 GBP
capital
|
|