AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on September 25, 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 25, 2018) of a secretary
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bentley Buildings Bentley Buildings Glaisdale Whitby YO21 2QY. Change occurred on December 30, 2016. Company's previous address: 28 Bagdale Whitby YO21 1QL.
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075023210001, created on July 4, 2016
filed on: 4th, July 2016
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: January 8, 2015) of a secretary
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 8, 2015
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 13, 2011 new director was appointed.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2011
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 4th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(23 pages)
|