AA01 |
Accounting period extended to Saturday 31st August 2024. Originally it was Wednesday 28th February 2024
filed on: 15th, January 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bentley Buildings, Windhill Glaisdale Whitby North Yorkshire YO21 2QY to Waites Cottage Glaisdale Whitby YO21 2PW on Monday 15th January 2024
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 062045400004 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 062045400003 satisfaction in full.
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 062045400005 satisfaction in full.
filed on: 6th, March 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 8th April 2017.
filed on: 8th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 5th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 062045400005, created on Thursday 31st March 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 062045400004, created on Thursday 31st March 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 062045400003, created on Thursday 31st March 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 5th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, January 2015
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 5th April 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Thursday 28th February 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 5th April 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Saturday 31st March 2012 secretary's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 5th April 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Tuesday 1st February 2011 secretary's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 5th April 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 9th April 2009
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 6th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 1st May 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(16 pages)
|