(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Apr 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 11th Feb 2013 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Feb 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 20th Jan 2015. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 73 Church Road Hove East Sussex BN3 2BB
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 11th Feb 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Mon, 11th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 11th Feb 2012 with full list of members
filed on: 3rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 11th Feb 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 2nd Dec 2011. Old Address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th May 2011. Old Address: the Pines Boars Head Crowborough TN6 3HD
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Feb 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 16th Feb 2011 - the day secretary's appointment was terminated
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 31st Jul 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 31st Jul 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed yazoo illustration LIMITEDcertificate issued on 16/06/08
filed on: 12th, June 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(17 pages)
|