(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 9, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On February 21, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On February 21, 2023 secretary's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On February 21, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 9, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 9, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On March 1, 2019 secretary's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2019 secretary's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 23, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 14, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 23, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Crown Garage Back Albion Road Scarborough North Yorkshire YO11 2BT to The Old Vicarage 36 North Street Scalby Scarborough North Yorkshire YO13 0RP on November 26, 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 13, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 13, 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On April 13, 2018 - new secretary appointed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 13, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079841070004, created on March 26, 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, June 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 9, 2016: 1326.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079841070003, created on September 15, 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 11, 2015: 1326.00 GBP
capital
|
|
(MR01) Registration of charge 079841070002, created on January 30, 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 9, 2012: 1326.00 GBP
filed on: 17th, May 2013
| capital
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(12 pages)
|
(AD02) Notification of SAIL
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(23 pages)
|