CS01 |
Confirmation statement with updates 2024-02-14
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2023-04-29 to 2023-04-28
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-08-10
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-10
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-29
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-02-14
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-07-12
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-29
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-02-14
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-29
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-02-14
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to Krakowia Saltburn Road Brotton Saltburn by the Sea Cleveland TS12 2PJ on 2021-05-11
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-04-30 to 2020-04-29
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-04-30
filed on: 29th, May 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-01
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-01 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-01 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-14: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Krakowia Saltburn Road Brotton Saltburn-by-the-Sea Cleveland TS12 2PJ to 1a Chaloner Street Guisborough Cleveland TS14 6QD on 2015-03-10
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068722210001, created on 2014-08-28
filed on: 4th, September 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2014-04-07 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 26th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-04-07 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-04-06 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom on 2012-10-18
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-07 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-04-07 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2010-04-07 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(14 pages)
|
88(2) |
Alloted 99 shares from 2009-04-18 to 2009-04-18. Value of each share 1 gbp, total number of shares: 100.
filed on: 27th, April 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(14 pages)
|