(MR04) Satisfaction of charge 087547380003 in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087547380005 in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087547380004 in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(10 pages)
|
(CH03) On 21st February 2023 secretary's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 21st February 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st February 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 1st March 2019 secretary's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 14th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd January 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd January 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Crown Garage Back Albion Road Scarborough North Yorkshire YO11 2BT on 26th November 2018 to The Old Vicarage 36 North Street Scalby Scarborough North Yorkshire YO13 0RP
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(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 13th April 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 13th April 2018, company appointed a new person to the position of a secretary
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th April 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th April 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 087547380001 in full
filed on: 1st, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 087547380002 in full
filed on: 1st, March 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(13 pages)
|
(CH01) On 17th October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 17th October 2015 secretary's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 17th October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087547380005, created on 1st August 2014
filed on: 2nd, August 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 087547380004
filed on: 3rd, May 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 087547380003
filed on: 17th, January 2014
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 087547380001
filed on: 18th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087547380002
filed on: 18th, December 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 13th November 2013: 1326.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2014 to 31st March 2014
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(31 pages)
|