(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/06/14
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England on 2023/07/31 to 43 3806a Owston Road Carcroft Doncaster DN6 8DA
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/14
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072822600002, created on 2023/01/10
filed on: 13th, January 2023
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 072822600001, created on 2023/01/10
filed on: 12th, January 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/14
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/14
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/09/28
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/09/28 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 2020/09/04 to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/14
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 6th, July 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/06/08
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/06/08
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/14
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/06/08
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/14
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/03/01
filed on: 1st, March 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/14
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/10/07 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/07 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/14
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/07/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/14
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/07/01
filed on: 15th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/14
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(AP01) New director appointment on 2013/07/01.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/01 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/14
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/14
filed on: 18th, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/14
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, June 2010
| incorporation
|
Free Download
(7 pages)
|