(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 8, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On July 8, 2020 secretary's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On July 8, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 8, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4-6 Market Place Epworth Doncaster South Yorkshire DN9 1EU England to Surrey Lodge Farm West End Road Epworth Doncaster South Yorkshire DN9 1EW on August 5, 2014
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 8, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 8, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 19, 2012. Old Address: Suite 20-21 Carlisle House Carlisle Street Goole East Yorkshire DN14 5DS
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 8, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 8, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 8, 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, July 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 24, 2009
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 8, 2008
filed on: 8th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 9th, October 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 9th, October 2007
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 6, 2007
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 6, 2007
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 13th, December 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 13th, December 2006
| accounts
|
Free Download
(5 pages)
|
(288a) On August 30, 2006 New secretary appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 30, 2006 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 30, 2006 New secretary appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 30, 2006 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 30, 2006
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 30, 2006
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return made up to October 7, 2005
filed on: 7th, October 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to October 7, 2005
filed on: 7th, October 2005
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 07/10/05
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 25th, August 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 25th, August 2005
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/07/05 to 31/05/05
filed on: 17th, August 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/05 to 31/05/05
filed on: 17th, August 2005
| accounts
|
Free Download
(1 page)
|
(288b) On July 19, 2005 Director resigned
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 19, 2005 Director resigned
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/05 from: suite 22 carlisle house carlisle street goole east yorkshire DN14 5DS
filed on: 9th, February 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/05 from: suite 22 carlisle house carlisle street goole east yorkshire DN14 5DS
filed on: 9th, February 2005
| address
|
Free Download
(1 page)
|
(288a) On September 2, 2004 New director appointed
filed on: 2nd, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 2, 2004 New secretary appointed;new director appointed
filed on: 2nd, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 2, 2004 New secretary appointed;new director appointed
filed on: 2nd, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 2, 2004 New director appointed
filed on: 2nd, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On August 20, 2004 Director resigned
filed on: 20th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2004 Director resigned
filed on: 20th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2004 Secretary resigned
filed on: 20th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2004 Secretary resigned
filed on: 20th, August 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/04 from: 229 nether street london N3 1NT
filed on: 21st, July 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/04 from: 229 nether street london N3 1NT
filed on: 21st, July 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2004
| incorporation
|
Free Download
(12 pages)
|