(CS01) Confirmation statement with no updates 25th January 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 25th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd December 2022. New Address: Tanglewood House East Lodge Ride South Cave East Yorkshire HU15 2BG. Previous address: The Moorings Barrow Haven Barrow South Humberside DN19 7ET United Kingdom
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 14th November 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th September 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th September 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 25th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 21st July 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st July 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 25th January 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st July 2016: 110.00 GBP
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 23rd September 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(43 pages)
|