(AD01) New registered office address The Chapel Bridge Street Driffield Y0256Da. Change occurred on Friday 22nd December 2023. Company's previous address: Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ.
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd January 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Monday 11th October 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 11th October 2021) of a secretary
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 11th October 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 12th January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 31st January 2018 secretary's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 18th March 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 8th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 8th January 2014 secretary's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th December 2013.
filed on: 17th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 18th September 2013 from 7 Manor Street Bridlington East Yorkshire YO15 2SA
filed on: 18th, September 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th March 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th March 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th March 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 8th February 2011) of a secretary
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th March 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th March 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 18th March 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 1st April 2008 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 100 shares on Thursday 18th January 2007. Value of each share 1 £, total number of shares: 200.
filed on: 25th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Thursday 18th January 2007. Value of each share 1 £, total number of shares: 200.
filed on: 25th, January 2007
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 18th April 2006 - Annual return with full member list
filed on: 18th, April 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 18th April 2006 - Annual return with full member list
filed on: 18th, April 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wednesday 6th April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 6th April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, April 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st March 2005 New secretary appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 31st March 2005 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 31st March 2005 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st March 2005 New secretary appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 31st, March 2005
| address
|
Free Download
(1 page)
|
(288b) On Thursday 31st March 2005 Secretary resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st March 2005 Director resigned
filed on: 31st, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 31st, March 2005
| address
|
Free Download
(1 page)
|
(288a) On Thursday 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2005
| incorporation
|
Free Download
(17 pages)
|