AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 068737500004, created on April 30, 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068737500003, created on February 17, 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 8, 2011
filed on: 24th, August 2012
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 19, 2010: 100.00 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 14, 2010. Old Address: , 50 Norwood Street, Scarborough, North Yorkshire, YO12 7ER, United Kingdom
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, August 2009
| resolution
|
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, August 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(12 pages)
|