(AD01) Address change date: Wed, 7th Jun 2023. New Address: C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD. Previous address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
filed on: 7th, June 2023
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 063562950034, created on Wed, 21st Mar 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950033, created on Wed, 21st Mar 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950032, created on Wed, 21st Mar 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950031, created on Wed, 21st Mar 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063562950030, created on Fri, 30th Sep 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 063562950029, created on Fri, 30th Sep 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 063562950027, created on Fri, 30th Sep 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950028, created on Fri, 30th Sep 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 063562950026, created on Fri, 8th Jul 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 063562950025, created on Fri, 8th Jul 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 063562950024, created on Tue, 3rd May 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 063562950023, created on Tue, 3rd May 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 063562950021, created on Wed, 2nd Dec 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950022, created on Wed, 2nd Dec 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 063562950019, created on Fri, 18th Sep 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950020, created on Fri, 18th Sep 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950018, created on Fri, 18th Sep 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063562950016, created on Tue, 11th Aug 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 063562950017, created on Tue, 11th Aug 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 063562950015, created on Wed, 21st Jan 2015
filed on: 3rd, February 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 063562950011, created on Thu, 30th Oct 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950009, created on Thu, 30th Oct 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 063562950012, created on Thu, 30th Oct 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 063562950013, created on Thu, 30th Oct 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950014, created on Thu, 30th Oct 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950010, created on Thu, 30th Oct 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(51 pages)
|
(AR01) Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Sep 2014: 51.00 GBP
capital
|
|
(TM01) Fri, 11th Jul 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 19th, August 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063562950007, created on Fri, 1st Aug 2014
filed on: 4th, August 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950008, created on Fri, 1st Aug 2014
filed on: 4th, August 2014
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063562950006
filed on: 9th, October 2013
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to Fri, 30th Aug 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 6th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 6th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 30th Aug 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 30th Aug 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 30th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, May 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 30th Aug 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tue, 30th Aug 2011 secretary's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 2nd Sep 2010. Old Address: C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Aug 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Aug 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th Aug 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 1st Sep 2009 with shareholders record
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On Mon, 6th Apr 2009 Appointment terminated secretary
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 6th Apr 2009 Secretary appointed
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 15th Sep 2008 with shareholders record
filed on: 15th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/09/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 21st, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, November 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Thu, 30th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 30th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, November 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(19 pages)
|