AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 24th April 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
10th March 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 24th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2019
|
incorporation |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th December 2018: 500010.00 GBP
filed on: 28th, January 2019
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, January 2019
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2010: 500000.00 GBP
filed on: 17th, January 2019
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 25th April 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Medium company accounts made up to 31st March 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 31st March 2015
filed on: 4th, August 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071651230003, created on 19th February 2015
filed on: 20th, February 2015
|
mortgage |
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 25th April 2014 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd February 2014 with full list of members
filed on: 19th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 25th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd February 2013 with full list of members
filed on: 9th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 22nd February 2012 with full list of members
filed on: 28th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, November 2011
|
accounts |
Free Download
(7 pages)
|
TM02 |
26th July 2011 - the day secretary's appointment was terminated
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd February 2011 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th January 2011
filed on: 11th, January 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 5th, January 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, December 2010
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Electricity Building Blenheim Road Pocklington Industrial Estate Pocklington York YO42 1NR United Kingdom on 22nd December 2010
filed on: 22nd, December 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2010
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th October 2010
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 22nd June 2010
filed on: 22nd, June 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 24th, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2010
|
incorporation |
Free Download
(34 pages)
|