AP01 |
On April 1, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: April 1, 2023) of a secretary
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 18, 2022 director's details were changed
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 18, 2022 secretary's details were changed
filed on: 18th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On December 18, 2022 director's details were changed
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2022 director's details were changed
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, November 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2022
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control August 20, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 20, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2020
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066220150001, created on May 19, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 22, 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 22, 2011 secretary's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to June 17, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 11/09/2009 from 43 northstead manor drive peasholm scarborough n yorkshire YO12 6AF
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/08/2009 from dental practice 446 scalby road newby scarborough YO12 6EE uk
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to August 20, 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(13 pages)
|