AP01 |
New director was appointed on 17th November 2023
filed on: 19th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th August 2023
filed on: 16th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th September 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th May 2023
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2023
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th May 2023
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 12th, April 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th October 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 16th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2 8, King Street Bridlington East Riding of Yorkshire YO15 2DQ England on 14th October 2022 to 8 King Street Bridlington YO15 2DQ
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th June 2022
filed on: 12th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 24th June 2022 director's details were changed
filed on: 12th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 27th, June 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th June 2022
filed on: 26th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th October 2021
filed on: 17th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 6th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 3rd, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 2, 8 King Street Bridlington YO15 2DB England on 16th March 2020 to Flat 2 8, King Street Bridlington East Riding of Yorkshire YO15 2DQ
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd November 2017
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2, 8 King Street Manor Street Bridlington YO15 2SA England on 31st May 2018 to Flat 2, 8 King Street Bridlington YO15 2DB
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Flat 2 8 King Street Bridlington East Riding of Yorkshire YO15 2DB England on 31st May 2018 to Flat 2, 8 King Street Manor Street Bridlington YO15 2SA
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
AP03 |
On 18th May 2018, company appointed a new person to the position of a secretary
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th April 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Jamieson Terrace York North Yorkshire YO23 1HF United Kingdom on 18th May 2018 to 8 Flat 2 8 King Street Bridlington East Riding of Yorkshire YO15 2DB
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2016
|
incorporation |
Free Download
(32 pages)
|