CS01 |
Confirmation statement with no updates 7th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd October 2020. New Address: 7 Bridge Street Brigg DN20 8LP. Previous address: 81 Swinefleet Road Goole East Yorkshire DN14 5UN
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076365300003, created on 8th October 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076365300002
filed on: 18th, October 2013
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On 29th May 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2011
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On 4th July 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
6th June 2011 - the day director's appointment was terminated
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd June 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
3rd June 2011 - the day director's appointment was terminated
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 3rd June 2011
filed on: 3rd, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(34 pages)
|