AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(3 pages)
|
AP04 |
Appointment (date: December 2, 2022) of a secretary
filed on: 2nd, December 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 2, 2022
filed on: 2nd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(7 pages)
|
AP04 |
Appointment (date: October 27, 2016) of a secretary
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 27, 2016
filed on: 27th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 17, 2016: 5.00 GBP
|
capital |
|
AD01 |
New registered office address 18 North Bar within Beverley East Yorkshire HU17 8AX. Change occurred on March 14, 2016. Company's previous address: 14 Dyer Lane Beverley East Yorkshire HU17 8AE.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2014: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 22nd, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2012
filed on: 21st, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2011
filed on: 19th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, September 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2010
filed on: 13th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to March 13, 2009 - Annual return with full member list
filed on: 13th, March 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On November 14, 2008 Appointment terminated director
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On November 14, 2008 Appointment terminated director and secretary
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 14, 2008 Secretary appointed
filed on: 14th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 14, 2008 Director appointed
filed on: 14th, November 2008
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, August 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 15, 2008 - Annual return with full member list
filed on: 15th, May 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 31/05/07 from: westwood house annie med lane south cave brough north humberside HU15 2HG
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: westwood house annie med lane south cave brough north humberside HU15 2HG
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
288b |
On March 19, 2007 Secretary resigned;director resigned
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 19, 2007 Director resigned
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 19, 2007 New director appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 19, 2007 New director appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On March 19, 2007 New secretary appointed;new director appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 19, 2007 Secretary resigned;director resigned
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 19, 2007 New secretary appointed;new director appointed
filed on: 19th, March 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, March 2007
|
resolution |
Free Download
|
288b |
On March 19, 2007 Director resigned
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
|
incorporation |
Free Download
(18 pages)
|