(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 5th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 5th March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 30th April 2020. Originally it was Tuesday 31st December 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 9th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 3rd October 2016.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 39 the Fairway Saltburn-by-the-Sea TS12 1NQ to Riftswood Cottage Victoria Road Saltburn-by-the-Sea Cleveland TS12 1JD on Monday 6th June 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th May 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 39 the Fairway Saltburn by the Sea Cleveland TS12 1NQ to 39 the Fairway Saltburn-by-the-Sea TS12 1NQ on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 7th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 7th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 7th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd September 2013.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 7th August 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 7th August 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 7th August 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 7th August 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 24th August 2009
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/2009 from 10 merchant exchange 2 bridge street york north yorkshire YO1 6LT united kingdom
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 9th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2008
| incorporation
|
Free Download
(13 pages)
|