(AA01) Accounting period extended to 2024/06/30. Originally it was 2023/12/31
filed on: 15th, February 2024
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 074767740002, created on 2023/12/21
filed on: 28th, December 2023
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2023/08/05
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2020/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/08/05
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/02/15 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/14
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/21.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/05
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England on 2021/09/06 to Melton Waste Park Gibson Lane Melton North Ferriby HU14 3HH
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/03/01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/05
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/08/05
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/08/05
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 2018/01/10 to Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/28.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/28
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/05
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 13th, July 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 074767740001, created on 2016/12/19
filed on: 29th, December 2016
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2016/08/05
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, July 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/12/11 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/22
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/22
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2013/06/15 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, June 2013
| resolution
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/22
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/22
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2010
| incorporation
|
Free Download
(34 pages)
|