(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On 30th August 2016 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd October 2013: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Tongue Lane Gilberdyke Brough North Humberside HU15 2UX United Kingdom on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 10th January 2013
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, October 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On 14th September 2010 secretary's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 14th September 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 30th September 2009 with complete member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 06/03/2009 from cherry lodge malton road cherry burton beverley east yorkshire HU17 7RA
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 8th October 2008 with complete member list
filed on: 8th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 23rd, July 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 19th October 2007 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 19th October 2007 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 20th, July 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 20th, July 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 12th October 2006 with complete member list
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 12th October 2006 with complete member list
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, January 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, January 2006
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/12/05 from: 8/10 stamford hill london N16 6XZ
filed on: 22nd, December 2005
| address
|
Free Download
(1 page)
|
(288b) On 22nd December 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 22nd December 2005 Secretary resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 22nd December 2005 Secretary resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 22nd December 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/05 from: 8/10 stamford hill london N16 6XZ
filed on: 22nd, December 2005
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2005
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2005
| mortgage
|
Free Download
(9 pages)
|
(288a) On 25th October 2005 New secretary appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New secretary appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2005
| incorporation
|
Free Download
(14 pages)
|