AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from PO Box 95 . York YO43 4YZ England to The Nest Falkland Way Barton-upon-Humber DN18 5RL on February 2, 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
|
AD03 |
Registered inspection location new location: The Nest Falkland Way Barton-upon-Humber DN18 5RL.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manor Farm Main Street Hotham York East Yorkshire YO43 4UD to PO Box 95 . York YO43 4YZ on September 17, 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(8 pages)
|
AP03 |
On March 22, 2016 - new secretary appointed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 22, 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on September 19, 2011
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, September 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, September 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: September 5, 2011
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2011
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 5, 2011
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On September 5, 2011 - new secretary appointed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2011 new director was appointed.
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, May 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 21, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 20, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 28, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 26, 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 26, 2010 - new secretary appointed
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2009 from regent's court princess street hull humberside HU2 8BA
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 19th, May 2009
| accounts
|
Free Download
(1 page)
|
288b |
On May 14, 2009 Appointment terminate, director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 14, 2009 Director and secretary appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On May 14, 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On May 1, 2009 Appointment terminated director
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(11 pages)
|