MR01 |
Registration of charge 081192250007, created on Friday 8th March 2024
filed on: 13th, March 2024
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081192250006, created on Friday 2nd June 2023
filed on: 7th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 081192250001 satisfaction in full.
filed on: 6th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081192250005, created on Friday 3rd December 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 081192250003 satisfaction in full.
filed on: 26th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081192250004, created on Thursday 14th October 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081192250003, created on Thursday 14th October 2021
filed on: 14th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 5th August 2021.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081192250002, created on Thursday 3rd June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081192250001, created on Tuesday 18th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 7th October 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th October 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25-29 Sandy Way Yeadon Leeds LS19 7EW. Change occurred on Thursday 8th October 2020. Company's previous address: 49 Queen Street Scarborough North Yorkshire YO11 1HQ.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 7th October 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2019 (was Tuesday 30th June 2020).
filed on: 24th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th June 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 15th, August 2016
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Friday 26th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
AD01 |
New registered office address 49 Queen Street Scarborough North Yorkshire YO11 1HQ. Change occurred on Wednesday 27th May 2015. Company's previous address: Unit 9 Scarborough Business Centre Auborough Street Scarborough North Yorkshire YO11 1HT.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Monday 31st December 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|