Accounts. Accounts type micro entity. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-12 |
View Report |
Accounts. Accounts type audited abridged. |
2020-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-29 |
View Report |
Persons with significant control. Psc name: George Wilfred Scott. Cessation date: 2019-03-31. |
2019-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-04 |
View Report |
Officers. Officer name: Stephen Victor Speed. Change date: 2010-04-03. |
2010-05-04 |
View Report |
Officers. Change date: 2010-04-03. Officer name: George Wilfred Scott. |
2010-05-04 |
View Report |
Officers. Change date: 2010-04-03. Officer name: Suzanne Marguerite Speed. |
2010-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-17 |
View Report |
Annual return. Legacy. |
2009-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-03 |
View Report |
Annual return. Legacy. |
2008-04-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-20 |
View Report |
Annual return. Legacy. |
2007-06-12 |
View Report |
Annual return. Legacy. |
2006-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-09 |
View Report |
Annual return. Legacy. |
2005-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2005-03-14 |
View Report |
Annual return. Legacy. |
2004-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2004-03-31 |
View Report |
Annual return. Legacy. |
2003-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2003-03-20 |
View Report |
Address. Description: Registered office changed on 31/01/03 from: medina house no.2 Station avenue bridlington east yorkshire YO16 4LZ. |
2003-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2002-09-02 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-08-16 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-08-06 |
View Report |