(AD01) Registered office address changed from Waffle 21 Suite 116, Colonial House Swinemoor Lane Beverley HU17 0LS England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on Monday 17th March 2025
filed on: 17th, March 2025
| address
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2025
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd October 2024
filed on: 11th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th February 2025
filed on: 11th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Romica Business Centre Beck View Road Beverley HU17 0JT England to Waffle 21 Suite 116, Colonial House Swinemoor Lane Beverley HU17 0LS on Friday 19th April 2024
filed on: 19th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 17th, February 2023
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 3rd October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 17th September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite C, Manor House Main Street Beeford Driffield YO25 8BD England to Romica Business Centre Beck View Road Beverley HU17 0JT on Friday 26th March 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 1st March 2019
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Friday 1st March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor Office Manor House Farm Office, Main Street, Beeford Driffield YO25 8BD England to Suite C, Manor House Main Street Beeford Driffield YO25 8BD on Tuesday 8th January 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2017
| incorporation
|
Free Download
(27 pages)
|