CS01 |
Confirmation statement with updates November 28, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Old Station Yard & Offices Pontefract Road Snaith Goole DN14 0DE England to Unit 2 Bottom Fold Brears Farm Nurseries Stocking Lane Knottingley WF11 8DL on August 2, 2023
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control March 30, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 2, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 13, 2019
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 480 Chester Road Manchester M16 9HE England to Old Station Yard & Offices Pontefract Road Snaith Goole DN14 0DE on April 2, 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on June 6, 2017
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from November 30, 2015 to March 31, 2016
filed on: 16th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 26th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 18, 2015: 100.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 15, 2014 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 17, 2014
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
capital
|
|