AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 29, 2020
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control February 29, 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089590310005, created on February 26, 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(41 pages)
|
AD01 |
New registered office address Crook Lodge 26 st. Marys York YO30 7DD. Change occurred on January 4, 2021. Company's previous address: 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 29, 2020 - 1.00 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2020
filed on: 21st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2020
filed on: 21st, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 18th, March 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089590310003, created on July 14, 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 089590310004, created on July 14, 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ. Change occurred on December 19, 2016. Company's previous address: 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 19, 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2016 director's details were changed
filed on: 27th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2016 director's details were changed
filed on: 27th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089590310002, created on May 8, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089590310001, created on December 17, 2014
filed on: 2nd, January 2015
| mortgage
|
Free Download
(18 pages)
|
AD01 |
New registered office address 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ. Change occurred on December 20, 2014. Company's previous address: Saxon House Main Street Harome York YO62 5JF England.
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: 2 Townhead Mill Townhead Eyam Hope Valley S32 5RE United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(22 pages)
|