(CS01) Confirmation statement with no updates 2024-01-08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-08
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-08
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-01-08
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-01-08
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Rose & Thistle South Road, Longhorsley Morpeth Northumberland NE65 8UW on 2018-06-29
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-04-11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-08
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-08
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-08 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-14: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 2015-01-08: 100.00 GBP
capital
|
|