(PSC04) Change to a person with significant control 2023-11-22
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-11-22 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Houndale Bank Driffield YO25 6BQ. Change occurred on 2023-11-22. Company's previous address: 25 Exchange Street Driffield East Yorkshire YO25 6LJ.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-03-11
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-03-11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-03-11
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 13th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-03-11
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-03-11
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2018-02-15
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-11
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-15
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-03-11
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-11
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-11
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, December 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 19th, December 2014
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075610340002, created on 2014-11-03
filed on: 5th, November 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-11
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-11
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-12-31
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-12-31
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-11
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-12-11
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-11
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 2011-03-29
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-03-11: 100.00 GBP
filed on: 29th, March 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-29
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-29
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2011-03-11
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|