BASICS PLUS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mrs Avis Pamela Turner as a director on 2025-04-01

View Document

24/02/2524 February 2025 Appointment of Mr Robert Stephens Peacock as a director on 2025-01-20

View Document

24/02/2524 February 2025 Termination of appointment of Nicholas Richard Taylor as a director on 2025-01-20

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

20/03/2420 March 2024 Notification of a person with significant control statement

View Document

29/02/2429 February 2024 Termination of appointment of Michael Richard Jaconelli as a director on 2023-12-12

View Document

29/02/2429 February 2024 Cessation of Michael Richard Jaconelli as a person with significant control on 2023-12-12

View Document

29/02/2429 February 2024 Appointment of Mr Michael John Gale as a director on 2023-12-12

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of Mrs Anne Mary Tidd as a director on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Colin Morgan Barnes as a director on 2021-12-20

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / AVIS PAMELA TURNER / 05/12/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM MOUNT VIEW BUSINESS PARK SALISBURY STREET SCARBOROUGH NORTH YORKSHIRE YO12 4EH

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 11/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 11/11/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 11/11/13 NO MEMBER LIST

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR DAVID MICHAEL HASTIE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR NICHOLAS RICHARD TAYLOR

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR JOHN HOBSON

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 11/11/12 NO MEMBER LIST

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 11/11/11 NO MEMBER LIST

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/12/102 December 2010 11/11/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 11/11/09 NO MEMBER LIST

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD JACONELLI / 14/12/2009

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 11/11/08

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 ANNUAL RETURN MADE UP TO 11/11/07

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 11/11/06

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 11/11/05

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 11/11/04

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 ANNUAL RETURN MADE UP TO 11/11/03

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 ANNUAL RETURN MADE UP TO 26/11/02

View Document

22/11/0122 November 2001 ANNUAL RETURN MADE UP TO 26/11/01

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

09/01/019 January 2001 ANNUAL RETURN MADE UP TO 26/11/00

View Document

10/11/0010 November 2000 ALTER ARTICLES 23/09/00

View Document

10/11/0010 November 2000 ALTER ARTICLES 26/09/00

View Document

10/11/0010 November 2000 ALTER ARTICLES 21/09/00

View Document

10/11/0010 November 2000 ALTER ARTICLES 25/09/00

View Document

10/11/0010 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/996 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company