(AP01) On Tue, 20th Feb 2024 new director was appointed.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jan 2022
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 14th Jan 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Mar 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Dec 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 27th Apr 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On Sat, 20th Jun 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to Mon, 23rd Mar 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 18th Jun 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 18th Jun 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Fleece Church Street Whitby North Yorkshire YO22 4AS on Thu, 8th Jan 2015 to 183 the Fleece Church Street Whitby North Yorkshire YO22 4AS
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Jan 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Sat, 5th Apr 2014 new director was appointed.
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Mar 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 5th Apr 2014: 2.00 GBP
capital
|
|
(AP01) On Sat, 5th Apr 2014 new director was appointed.
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Sat, 5th Apr 2014, company appointed a new person to the position of a secretary
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 5th Apr 2014. Old Address: 7 Wellington Road Whitby N Yorkshire YO21 1DY
filed on: 5th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 5th Apr 2014
filed on: 5th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 5th Apr 2014
filed on: 5th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Mar 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 15th Nov 2013 new director was appointed.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 10th Oct 2012. Old Address: 31 Auckland Way Whitby North Yorkshire YO21 1LL United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|