CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 5, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 5, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL. Change occurred on April 8, 2021. Company's previous address: 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 26, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(15 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 13th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 18, 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 18, 2012: 100.00 GBP
filed on: 19th, January 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|