(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to April 30, 2020
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 061608300001, created on October 22, 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Maltings Turpin Lane Common Lane South Milford West Yorkshire LS25 5DR to Unit E Opus 36 New Potter Grange Road Goole East Yorkshire DN14 6BZ on June 5, 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 1, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2015: 80.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2014
| gazette
|
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 11, 2014: 80.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 14, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 22, 2010. Old Address: Unit D Thirsk Industrial Park Lumley Close Thirsk North Yorkshire YO7 3TD United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(2 pages)
|
(AP01) On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 22, 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 8, 2010. Old Address: Unit D, Lumley Close Thirsk Ind. Estate Thirsk North Yorkshire YO7 1DA
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 13, 2009
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 13, 2009 Appointment terminated director
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(9 pages)
|
(288b) On September 17, 2008 Appointment terminated director
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 17, 2008
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On April 29, 2008 Appointment terminated secretary
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(14 pages)
|