AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 9th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 9th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 9th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th June 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 11th March 2020
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Monday 13th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st January 2018 (was Saturday 31st March 2018).
filed on: 5th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Colonial House Swinemoor Lane Beverley East Riding of Yorkshire HU17 0LS. Change occurred on Wednesday 10th January 2018. Company's previous address: Colonial House Swinemoor Lane Beverley East Yokshire HU17 0LS England.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th December 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th December 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th December 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Colonial House Swinemoor Lane Beverley East Yokshire HU17 0LS. Change occurred on Wednesday 29th November 2017. Company's previous address: Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Westwood Lodge Seven Corners Lane Beverley HU17 7AJ. Change occurred on Thursday 2nd November 2017. Company's previous address: Colonial House Swinemoor Lane Beverley HU17 0LS England.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Colonial House Swinemoor Lane Beverley HU17 0LS. Change occurred on Tuesday 31st October 2017. Company's previous address: 8 York Road Beverley East Yorkshire HU17 8DP.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th May 2016
filed on: 10th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2014
| incorporation
|
Free Download
(8 pages)
|