AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th October 2020: 100.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 3rd August 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 072650580001, created on 8th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 1.00 GBP
capital
|
|
CH01 |
On 9th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th February 2016. New Address: The Old Police Station Church Street Ambleside Cumbria LA22 0BT. Previous address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th August 2015. New Address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF. Previous address: 3 Victoria Square Whitby North Yorkshire YO21 1EA
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Evans & Co 12 Poplars Court Nottingham NG7 2RR England on 7th March 2013
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 12 Lenton Lane Nottingham NG7 2RR United Kingdom on 26th May 2010
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(20 pages)
|