(CS01) Confirmation statement with updates Wednesday 28th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 28th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 28th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 35000.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 35000.00 GBP is the capital in company's statement on Wednesday 5th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 6th June 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 6th June 2012 secretary's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th February 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) 35000.00 GBP is the capital in company's statement on Thursday 5th May 2011
filed on: 22nd, June 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th February 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 28th April 2010 from Mill Race Cottage Mill Lane Foston on the Wolds Driffield East Yorkshire Y025 8Pb
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st April 2010.
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st April 2010.
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th February 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On Wednesday 12th March 2008 Director and secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/03/2008 from c/O. Robsons & co. LTD. Sigma house, beverley business park, oldbeck road beverley HU17 0JS U.K.
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 12th March 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 3rd March 2008 Appointment terminated secretary
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 3rd March 2008 Appointment terminated director
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, February 2008
| incorporation
|
Free Download
(14 pages)
|