(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 429 Birch Park, Street 7 Thorp Arch Estate Wetherby LS23 7FG England on Mon, 25th Nov 2019 to Fairburn House Green Lane Garforth Leeds LS25 2AF
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15 Longland Lane Whixley York YO26 8BB on Wed, 18th Jan 2017 to Unit 429 Birch Park, Street 7 Thorp Arch Estate Wetherby LS23 7FG
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 2.00 GBP
filed on: 12th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 10th, May 2016
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jan 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 23 Cooks Gardens Keyingham Hull HU12 9SW England on Wed, 22nd Apr 2015 to 15 Longland Lane Whixley York YO26 8BB
filed on: 22nd, April 2015
| address
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|