(CS01) Confirmation statement with updates 7th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 17th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th October 2021. New Address: Warley Cross Brandesburton Driffield YO25 8EW. Previous address: Warleys Cross Brandesburton Driffield East Yorkshire YO25 8EW England
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th October 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st June 2018. New Address: Warleys Cross Brandesburton Driffield East Yorkshire YO25 8EW. Previous address: 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU England
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 9th February 2018. New Address: 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU. Previous address: 53 Ellerker Rise Willerby Hull HU10 6EU England
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Address change date: 15th September 2016. New Address: 53 Ellerker Rise Willerby Hull HU10 6EU. Previous address: Warley Country Stores Warley Cross Brandesburton Driffield North Humberside YO25 8EW
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2014
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 3rd December 2014. New Address: Warley Country Stores Warley Cross Brandesburton Driffield North Humberside YO25 8EW. Previous address: 8 Fern Close Driffield East Yorkshire YO25 6UR United Kingdom
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th November 2014. New Address: 8 Fern Close Driffield East Yorkshire YO25 6UR. Previous address: Bridge House 41 Wincolmlee Kingston upon Hull HU2 8AG
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 30th September 2011 to 31st August 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 19th, May 2011
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 19th, May 2011
| mortgage
|
|
(AR01) Annual return drawn up to 8th April 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th April 2010: 100.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, January 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 20th, January 2011
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 30th April 2011 to 30th September 2011
filed on: 27th, September 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(44 pages)
|