CS01 |
Confirmation statement with updates November 20, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 20, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 20, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On April 15, 2014 secretary's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 15, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: Heritage Exchange South Lane Elland West Yorkshire HX5 0HG
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 20, 2013. Old Address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 25, 2011. Old Address: C/O Lloyd Dowson Limited Medina House 2 Station Avenue, Bridlington East Yorkshire YO16 4LZ
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 24, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2010
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 4th, June 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/01/2009
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to January 26, 2009
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 24, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 24, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(19 pages)
|