AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 12th, June 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 6, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2021 to March 31, 2021
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 6, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 14, 2019: 100.00 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 14, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 5, 2019
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 27th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2016
filed on: 27th, April 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2015: 3.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 12, 2014. Old Address: Rose Cottage Garton on the Wolds Driffield East Yorkshire YO25 3ET
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 23, 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 2, 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 28, 2008 - Annual return with full member list
filed on: 28th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/07/06 from: sigma house beverley business park oldbeck road beverley HU17 0JS
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: sigma house beverley business park oldbeck road beverley HU17 0JS
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 4, 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on May 23, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 4th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on May 23, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 4th, July 2006
| capital
|
Free Download
(2 pages)
|
288b |
On June 5, 2006 Director resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2006 Director resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2006 Secretary resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2006 Secretary resigned
filed on: 5th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
| incorporation
|
Free Download
(15 pages)
|