AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-08-18 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beck House East Street Kilham Driffield East Yorkshire YO25 4SG. Change occurred on 2022-08-19. Company's previous address: Scrumpy House 14a the Orchard Leven Beverley HU17 5QA.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-08-18
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-08
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-08
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-08
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-25
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-04-02
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-02
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-03-25
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-25
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 1000.00 GBP
capital
|
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Scrumpy House 14a the Orchard Leven Beverley East Yorkshire HU17 5QA England on 2014-04-15
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-25
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to 2012-03-25
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to 2011-03-25
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-01-25 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 St Pauls Way Tickton East Yorkshire HU17 9RW England on 2011-02-24
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-25
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(20 pages)
|