(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 29th September 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th September 2023.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to Gls Properties 83-87 Dean Road Scarborough North Yorkshire YO12 7QS on Friday 29th January 2021
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 31st October 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th January 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AP03) On Friday 18th January 2019 - new secretary appointed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th January 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Walker Landray 1 Harcourt Place Scarborough North Yorkshire YO11 2EP England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Walker Landray 1 Harcourt Place Scarborough North Yorkshire YO11 2EP on Wednesday 2nd January 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Wednesday 1st March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 17th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP04) On Monday 27th April 2015 - new secretary appointed
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 27th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Colin Ellis Management & Letting 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 15th March 2012.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 22nd March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 22nd March 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(11 pages)
|
(CH01) On Thursday 25th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 25th March 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 16th April 2008 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to Wednesday 16th April 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, March 2008
| resolution
|
Free Download
(1 page)
|
(288b) On Monday 17th March 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 17th March 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 17th March 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 17th March 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/07 from: 64 westborough scarborough north yorkshire YO11 1TS
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/07 from: 64 westborough scarborough north yorkshire YO11 1TS
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 16th April 2007
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 16th April 2007
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 24th March 2006
filed on: 24th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 24th March 2006
filed on: 24th, March 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On Wednesday 6th April 2005 New secretary appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th April 2005 Director resigned
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th April 2005 Secretary resigned
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 6th April 2005 New secretary appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 6th April 2005 New director appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/04/05 from: 31 corsham street london N1 6DR
filed on: 6th, April 2005
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 6th April 2005 New director appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th April 2005 Secretary resigned
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/04/05 from: 31 corsham street london N1 6DR
filed on: 6th, April 2005
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 6th April 2005 Director resigned
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2005
| incorporation
|
Free Download
(18 pages)
|