(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2023/04/01.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/01.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/01.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, October 2022
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, October 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2021/11/09. New Address: Triune House Monks Cross Drive Huntington York YO32 9GZ. Previous address: 54 Bootham York YO30 7XZ United Kingdom
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2021/05/12.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/01 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/01 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/14. New Address: 54 Bootham York YO30 7XZ. Previous address: The Old Chapel Ingram House 90 Bootham York YO30 7DG United Kingdom
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2020/03/10. New Address: The Old Chapel Ingram House 90 Bootham York YO30 7DG. Previous address: 54 Bootham York York YO30 7XZ
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2018/03/07
filed on: 23rd, April 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2018
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/01/01 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/29 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/04/18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/05/29 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/04/24 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
|
(AP01) New director appointment on 2015/04/18.
filed on: 24th, April 2015
| officers
|
Free Download
|
(AA01) Accounting reference date changed from 2014/05/31 to 2014/10/31
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/29 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|
(TM01) 2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/23.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 18th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2013/10/03
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/10/03 - the day secretary's appointment was terminated
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/29 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/05/29 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed moor lane nurseries LIMITEDcertificate issued on 13/03/12
filed on: 13th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/03/06
change of name
|
|
(CONNOT) Notice of change of name
filed on: 13th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/05/31
filed on: 1st, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/05/29 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/05/31
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/05/29 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/05/31
filed on: 1st, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/07/06 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/11/14 Secretary appointed
filed on: 14th, November 2008
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/05/31
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/09/19 Appointment terminated secretary
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/06/05 with shareholders record
filed on: 5th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2007/06/28 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/28 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/28 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/28 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(14 pages)
|