(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Apr 2017
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Tudor Lodge 88 Davenport Avenue Hessle East Riding of Yorkshire HU13 0RW England on Mon, 26th Jun 2023 to Bentley Croft 9 Bentley Lane Grasby Barnetby DN38 6AW
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Fri, 31st Aug 2018 from Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 144 Tofts Road Barton-upon-Humber North Lincolnshire DN18 5nd on Fri, 11th May 2018 to 4 Tudor Lodge 88 Davenport Avenue Hessle East Riding of Yorkshire HU13 0RW
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075970820002, created on Thu, 26th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075970820001, created on Thu, 26th Apr 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st Feb 2018: 1.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Apr 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 6th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Apr 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Apr 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 15th Feb 2012 new director was appointed.
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(7 pages)
|