(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 9, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Hill Farm Bartindale Road Hunmanby Filey North Yorks YO14 0JD England to Garden Villa Browston Lane Browston Great Yarmouth NR31 9DL on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Garden Villa Browston Lane Browston Great Yarmouth NR31 9DL England to Hill Farm Bartindale Road Hunmanby Filey North Yorks YO14 0JD on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hill Farm Bartindale Road Hunmanby Filey YO14 0JD United Kingdom to Garden Villa Browston Lane Browston Great Yarmouth NR31 9DL on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on December 16, 2019: 8444610.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, January 2021
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 15, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 27, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from July 31, 2017 to December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 103037250003, created on July 20, 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 103037250002, created on July 3, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 103037250001, created on June 26, 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|