CS01 |
Confirmation statement with no updates 2023-10-05
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-10-05 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Prospect Street Bridlington East Yorkshire YO15 2AE. Change occurred on 2023-11-16. Company's previous address: Princes House Wright Street Hull East Yorkshire HU2 8HX England.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 2023-10-05 secretary's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-10-05
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-05
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-05
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-05
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-01
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-01
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-01
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018-09-27 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-09-27 secretary's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-09-27 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-27
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-27
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Princes House Wright Street Hull East Yorkshire HU2 8HX. Change occurred on 2018-09-28. Company's previous address: C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT. Change occurred on 2015-05-27. Company's previous address: Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN on 2014-07-04
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Railway Street Pocklington YO42 2QR United Kingdom on 2014-01-03
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, April 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|