(AA) Micro company accounts made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024-02-21
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 25th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-02-21
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-30
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 19th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2021-04-01
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-02-11
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-11
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-07-01 to 2018-06-30
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-07-01
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-02-11
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-07-02 to 2017-07-01
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, June 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-07-03 to 2016-07-02
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2016-06-24 (was 2016-07-03).
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 11 Silver Street Whitby North Yorkshire YO21 3BX. Change occurred on 2016-04-14. Company's previous address: 21 Mulgrave Rd Whitby YO21 3JS.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-11
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-14: 60.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-06-25 to 2015-06-24
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2014-06-26 to 2014-06-25
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-11
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-08: 60.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-06-27 to 2014-06-26
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-11
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-25: 60.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2013-06-28 to 2013-06-27
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 064989800002
filed on: 12th, February 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 064989800001
filed on: 27th, November 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-11
filed on: 13th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-11
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2011-06-29 to 2011-06-28
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-11
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2010-06-30 to 2010-06-29
filed on: 22nd, March 2011
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, March 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-11
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2009-02-28 (was 2009-06-30).
filed on: 5th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-02-24 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2009-02-24 Appointment terminated secretary
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(13 pages)
|