TM01 |
Director appointment termination date: 2024-02-05
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 10th, October 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-22
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-04-21
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-13
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Meadow Garth Tadcaster LS24 8LY England to 25 Belle Vue Street Nicholsons Belle Vue Street Filey YO14 9HU on 2023-03-06
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jeanette Marshall Flat 2 4 the Crescent Bridlington YO15 2NX United Kingdom to 2 Meadow Garth Tadcaster LS24 8LY on 2022-01-14
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-12
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-12
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 122 Newmarket Lane Stanley Wakefield West Yorkshire WF3 4BY to C/O Jeanette Marshall Flat 2 4 the Crescent Bridlington YO15 2NX on 2016-10-26
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-23 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-18: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-23 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-01-23 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 the Crescent Bridlington North Humberside YO15 2NX United Kingdom on 2013-10-13
filed on: 13th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-23 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2013-02-01
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-24
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-01-07 - new secretary appointed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-29
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Rickley Lane Bletchley Milton Keynes MK3 6BS on 2012-11-29
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-23 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-23 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-02-17
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-02-16
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-23 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 24th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-02-13
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-01-07 Appointment terminated director and secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-01-31
filed on: 6th, January 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008-04-02 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-01-31 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-31 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-01-31
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-01-31
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-01-31
filed on: 14th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-01-31
filed on: 14th, November 2007
| accounts
|
Free Download
(4 pages)
|
288a |
On 2007-09-06 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-09-06 New director appointed
filed on: 6th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-16 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-16 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-26 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-26 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/07 from: 11 rickley lane bletchley milton keynes MK3 6BS
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: 11 rickley lane bletchley milton keynes MK3 6BS
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/07 from: flat 1 4 the crescent bridlington north humberside YO15 2NX
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/07 from: flat 1 4 the crescent bridlington north humberside YO15 2NX
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-04-29 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007-01-05. Value of each share 1 £, total number of shares: 4.
filed on: 29th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007-01-05. Value of each share 1 £, total number of shares: 4.
filed on: 29th, April 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to 2007-04-29
filed on: 29th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to 2007-04-29
filed on: 29th, April 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On 2007-04-29 Secretary resigned
filed on: 29th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-26 New secretary appointed;new director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-26 New secretary appointed;new director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2006-10-19 Director resigned
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-10-19 Director resigned
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2005-01-25. Value of each share 1 £, total number of shares: 3.
filed on: 6th, February 2006
| capital
|
|
88(2)R |
Alloted 2 shares on 2005-01-25. Value of each share 1 £, total number of shares: 3.
filed on: 6th, February 2006
| capital
|
Free Download
|
NEWINC |
Incorporation
filed on: 23rd, January 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2006
| incorporation
|
Free Download
(15 pages)
|