(AD01) Change of registered address from 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom on 25th October 2022 to 121 Castle Road Scarborough North Yorkshire YO11 1HX
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st January 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2020 from 31st July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 28th July 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th July 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th July 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th July 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108829440005, created on 6th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 108829440004 in full
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108829440003 in full
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37a Market Place South Cave Brough East Yorkshire HU15 2BS United Kingdom on 19th December 2019 to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 108829440002 in full
filed on: 25th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108829440001 in full
filed on: 25th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108829440004, created on 5th March 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 108829440003, created on 5th March 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 25th July 2017
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th July 2017
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 28 Carrfields Goole DN14 6YH United Kingdom on 13th August 2018 to 37a Market Place South Cave Brough East Yorkshire HU15 2BS
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108829440001, created on 13th November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 108829440002, created on 13th November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2017
| incorporation
|
Free Download
(13 pages)
|