AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: September 21, 2023
filed on: 23rd, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 16, 2023 new director was appointed.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(17 pages)
|
AP01 |
On January 29, 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 25th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On October 25, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 31, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 8, 2019
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2019
filed on: 23rd, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2019
filed on: 22nd, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 High Street Castleton Whitby North Yorkshire YO21 2DB England to 20 High Street Castleton Whitby YO21 2DA on May 15, 2019
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 16, 2019
filed on: 26th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 16, 2019 new director was appointed.
filed on: 26th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 26th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 16, 2019 new director was appointed.
filed on: 26th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 26th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 16, 2019 new director was appointed.
filed on: 26th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2018
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2016, no shareholders list
filed on: 27th, April 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 20, 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 20, 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Esk Moors Lodge Bradbury Centre Langburn Bank Castleton Whitby North Yorkshire YO21 2ED to 23 High Street Castleton Whitby North Yorkshire YO21 2DB on January 19, 2016
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 11, 2015
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 9, 2015 new director was appointed.
filed on: 9th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 8, 2015 new director was appointed.
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2015, no shareholders list
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 8th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 8th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: November 3, 2014
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, October 2014
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 20th, October 2014
|
incorporation |
Free Download
(11 pages)
|
AP01 |
On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2014, no shareholders list
filed on: 23rd, April 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 27th, September 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
On June 4, 2013 new director was appointed.
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2013, no shareholders list
filed on: 29th, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to April 22, 2012, no shareholders list
filed on: 12th, May 2012
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 11, 2012
filed on: 11th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(19 pages)
|
AP01 |
On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2011, no shareholders list
filed on: 6th, May 2011
|
annual return |
Free Download
(8 pages)
|
AP01 |
On May 6, 2011 new director was appointed.
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2011
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 25th, November 2010
|
accounts |
Free Download
(18 pages)
|
AP03 |
On August 21, 2010 - new secretary appointed
filed on: 21st, August 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 21, 2010
filed on: 21st, August 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On May 17, 2010 - new secretary appointed
filed on: 17th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2010
filed on: 12th, May 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 12, 2010. Old Address: Esk Moors Lodge Bradbury Centre Langburn Bank Castleton Whitby North Yorkshire YO21 2DT Uk
filed on: 12th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2010, no shareholders list
filed on: 12th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 11, 2010
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 12th, October 2009
|
accounts |
Free Download
(18 pages)
|
287 |
Registered office changed on 12/05/2009 from esk moors lodge bradbury centre langbury bank gastleton whitby north yorkshire YO21 2ED
filed on: 12th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to May 11, 2009
filed on: 11th, May 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On May 11, 2009 Appointment terminated director
filed on: 11th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/2009 from 28 church street castleton whitby north yorkshire YO21 2EQ
filed on: 12th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 9th, September 2008
|
accounts |
Free Download
(18 pages)
|
363a |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2007
filed on: 14th, January 2008
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to March 31, 2007
filed on: 14th, January 2008
|
accounts |
Free Download
(17 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 21st, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 21st, July 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to June 4, 2007
filed on: 4th, June 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to June 4, 2007 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to June 4, 2007
filed on: 4th, June 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On February 17, 2007 New director appointed
filed on: 17th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On February 17, 2007 New director appointed
filed on: 17th, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/07 from: box hall commondale whitby north yorkshire YO21 2HR
filed on: 30th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: box hall commondale whitby north yorkshire YO21 2HR
filed on: 30th, January 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 16th, November 2006
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 16th, November 2006
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to May 15, 2006
filed on: 15th, May 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to May 15, 2006
filed on: 15th, May 2006
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, February 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, February 2006
|
resolution |
Free Download
(1 page)
|
288a |
On January 27, 2006 New director appointed
filed on: 27th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 27, 2006 New director appointed
filed on: 27th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 23, 2005 New director appointed
filed on: 23rd, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 23, 2005 New director appointed
filed on: 23rd, September 2005
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, June 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, June 2005
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2005
|
incorporation |
Free Download
(22 pages)
|