AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 25, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 27 Priory Road Cottingham Cottingham East Yorkshire HU16 4RR United Kingdom to 277 Anlaby Rd Hull HU3 2SE on February 14, 2020
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 13, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 16 Beck Bank Cottingham Cottingham East Riding of Yorkshire HU16 4LH United Kingdom to 27 27 Priory Road Cottingham Cottingham East Yorkshire HU16 4RR on November 20, 2019
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 16 Beck Bank Cottingham HU16 4LH England to 27 16 Beck Bank Cottingham Cottingham East Riding of Yorkshire HU16 4LH on September 2, 2019
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Strother Close Pocklington York YO42 2GR to 16 Beck Bank Cottingham HU16 4LH on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 12, 2014: 22.00 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(8 pages)
|