(CS01) Confirmation statement with no updates 13th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th March 2020
filed on: 12th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090668150001, created on 25th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(27 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 28th March 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7 Northside Business Park Leeds LS7 2BB on 20th February 2016 to East Leys Farm Grindale Bridlington North Humberside YO16 4YB
filed on: 20th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(8 pages)
|