AD01 |
Address change date: Thu, 7th Dec 2023. New Address: The Chapel Bridge Street Driffield YO25 6DA. Previous address: 92 Westgate Guisborough TS14 6AP England
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Dec 2017. New Address: 92 Westgate Guisborough TS14 6AP. Previous address: 384 Linthorpe Road Middlesbrough TS5 6HA
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Oct 2017
filed on: 31st, October 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2016: 1.00 GBP
capital
|
|
TM02 |
Thu, 3rd Mar 2016 - the day secretary's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 1.00 GBP
capital
|
|
TM01 |
Wed, 29th May 2013 - the day director's appointment was terminated
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 12th Feb 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jun 2010. Old Address: 1a Chaloner Street Guisborough TS14 6QD
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to Tue, 9th Jun 2009 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(11 pages)
|
363s |
Annual return up to Tue, 29th Apr 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(13 pages)
|