AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, July 2019
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, July 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 22nd, July 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT. Change occurred on March 29, 2017. Company's previous address: C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT England.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT. Change occurred on March 29, 2017. Company's previous address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to July 31, 2016
filed on: 26th, April 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 16th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 21, 2015: 440789.00 GBP
|
capital |
|
CH03 |
On June 10, 2015 secretary's details were changed
filed on: 10th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On June 10, 2015 director's details were changed
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 7th, October 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2014
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2014
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 11, 2014
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 11, 2014) of a secretary
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 21, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 27, 2014: 440789.00 GBP
filed on: 16th, July 2014
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to February 28, 2014
filed on: 30th, June 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 31st, October 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 18th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 23rd, July 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On September 15, 2011 secretary's details were changed
filed on: 19th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2010
filed on: 6th, October 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 31, 2009: 169196.00 GBP
filed on: 21st, September 2010
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 4, 2010. Old Address: Lloyd Dowson Limited Medina House 2 Station Avenue, Bridlington East Yorkshire YO16 4LZ
filed on: 4th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On February 3, 2010 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 3, 2010 secretary's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2010
filed on: 4th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 3, 2010 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 29th, May 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 4th, September 2008
|
accounts |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 20th, February 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 20th, February 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 13th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 13th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to March 6, 2007 - Annual return with full member list
filed on: 6th, March 2007
|
annual return |
Free Download
(3 pages)
|
288b |
On March 6, 2007 Director resigned
filed on: 6th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 6, 2007 Director resigned
filed on: 6th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 21, 2006 New director appointed
filed on: 21st, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 21, 2006 New director appointed
filed on: 21st, September 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on March 31, 2006. Value of each share 1 £, total number of shares: 150.
filed on: 18th, September 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on March 31, 2006. Value of each share 1 £, total number of shares: 150.
filed on: 18th, September 2006
|
capital |
Free Download
(2 pages)
|
363s |
Period up to April 6, 2006 - Annual return with full member list
filed on: 6th, April 2006
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 06/04/06
|
annual return |
|
363s |
Period up to April 6, 2006 - Annual return with full member list
filed on: 6th, April 2006
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on February 3, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 3, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, May 2005
|
capital |
Free Download
(2 pages)
|
288b |
On March 2, 2005 Secretary resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 2, 2005 New director appointed
filed on: 2nd, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On March 2, 2005 New director appointed
filed on: 2nd, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On March 2, 2005 Director resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 2, 2005 New secretary appointed;new director appointed
filed on: 2nd, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On March 2, 2005 New secretary appointed;new director appointed
filed on: 2nd, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On March 2, 2005 Director resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 2, 2005 Secretary resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2005
|
incorporation |
Free Download
(19 pages)
|