(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 3, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 3, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 14, 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 14, 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CH03) On September 14, 2018 secretary's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 10, 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Garage Lyttle Dene High Street, Sherburn Malton North Yorkshire YO17 8QB. Change occurred on September 21, 2016. Company's previous address: Flint Nook Main Street Flixton Scarborough North Yorkshire YO11 3UB.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 075450750002, created on March 10, 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 075450750001, created on March 1, 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(38 pages)
|
(CH01) On July 8, 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(8 pages)
|