CS01 |
Confirmation statement with no updates 2023/12/10
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/10
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/30
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067702490001, created on 2019/01/25
filed on: 4th, February 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/10
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/02/05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/05 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/10
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/12/10
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/09 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/10 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/02/11. New Address: 6 Airedale Drive Bridlington North Humberside YO16 6GL. Previous address: 9 Oakwell Avenue Bridlington North Humberside YO16 6TU
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/12/10 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/12/10 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 22nd, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2012/12/10 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/12/10 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/25 from 12 Oatland Road Bridlington East Yorks YO16 6UJ
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/10/01 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/12/10 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/02/01.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/10 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/01/2010
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2008
| incorporation
|
Free Download
(30 pages)
|