(AA01) Previous accounting period shortened from 2023-04-27 to 2023-04-26
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 065580960011, created on 2023-07-31
filed on: 2nd, August 2023
| mortgage
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 065580960003 in full
filed on: 18th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065580960010, created on 2023-06-27
filed on: 6th, July 2023
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 065580960009, created on 2023-06-27
filed on: 6th, July 2023
| mortgage
|
Free Download
(53 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 6th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Hollybank Forge Philip Lane Hambleton Selby YO8 9GB. Change occurred on 2022-11-29. Company's previous address: 257 Lower Mickletown Methley Leeds West Yorkshire LS26 9AN.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065580960006 in full
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065580960008 in full
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065580960005 in full
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065580960007 in full
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 10th, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 2nd, October 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-04-28 to 2020-04-27
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-02-14 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-02-14 secretary's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-04-29 to 2019-04-28
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065580960004 in full
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2018-03-01 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 12th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 065580960008, created on 2016-06-29
filed on: 1st, July 2016
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, January 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 065580960007, created on 2015-09-30
filed on: 3rd, October 2015
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065580960006, created on 2015-03-09
filed on: 16th, March 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-08
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-02: 2.00 GBP
capital
|
|
(MR01) Registration of charge 065580960005
filed on: 8th, April 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 12th, November 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065580960004
filed on: 7th, November 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 065580960003
filed on: 2nd, October 2013
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-08
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 30th, May 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(CH03) On 2011-05-01 secretary's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-05-01 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-08
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-08
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 19th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-08
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-04-08 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 14th, December 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2009-04-29 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/04/2009 from oak tree farm leeds road south milford leeds west yorkshire LS25 5BN
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-04-25 Director appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-04-25 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/04/2008 from 2 waverley street the groves york YO31 7QZ
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-04-08 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(9 pages)
|