(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 27th Nov 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Mar 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Mar 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on Wed, 12th Aug 2020 to The Croft Windsor Green Cockfield Bury St. Edmunds IP30 0LY
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Nov 2019 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Feb 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Feb 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from West Garth Main Street Sigglesthorne Hull East Yorkshire HU11 5QA on Tue, 27th Aug 2019 to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
filed on: 27th, August 2019
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 1st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 200.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|