(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 20, 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 9, 2019
filed on: 9th, November 2019
| officers
|
Free Download
(1 page)
|
(AP03) On November 9, 2019 - new secretary appointed
filed on: 9th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gowlands Farm House York Road Green Hammerton North Yorkshire YO26 8EZ to Dovecote House York Road Green Hammerton York YO26 8EZ on November 9, 2019
filed on: 9th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 9, 2019 new director was appointed.
filed on: 9th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 14, 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 22, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 22, 2014 new director was appointed.
filed on: 22nd, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 22nd, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 23, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 23, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On March 7, 2011 new director was appointed.
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 7, 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 21st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 23, 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 12, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 12, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 12, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On January 3, 2010 - new secretary appointed
filed on: 3rd, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 3, 2010
filed on: 3rd, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2010
filed on: 3rd, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On January 3, 2010 new director was appointed.
filed on: 3rd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 6th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 9, 2009
filed on: 9th, March 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 4th, March 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 29, 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/08/07 from: 16 clifton moor business village james nicolson link clifton moor york north yorkshire YO30 4XG
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: 16 clifton moor business village james nicolson link clifton moor york north yorkshire YO30 4XG
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On August 17, 2007 New secretary appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 17, 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 17, 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 17, 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 17, 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 17, 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2007 New secretary appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 17, 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on June 15, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 11th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on June 15, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 11th, July 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 27, 2007
filed on: 27th, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 27, 2007
filed on: 27th, February 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to March 27, 2006
filed on: 27th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 27, 2006
filed on: 27th, March 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1 shares on February 23, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 16th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on February 23, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 16th, March 2006
| capital
|
Free Download
(2 pages)
|
(288b) On March 22, 2005 Director resigned
filed on: 22nd, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 22, 2005 New director appointed
filed on: 22nd, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 22, 2005 Secretary resigned
filed on: 22nd, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 22, 2005 New secretary appointed
filed on: 22nd, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 22, 2005 Secretary resigned
filed on: 22nd, March 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 22nd, March 2005
| address
|
Free Download
(1 page)
|
(288b) On March 22, 2005 Director resigned
filed on: 22nd, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 22, 2005 New secretary appointed
filed on: 22nd, March 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/03/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 22nd, March 2005
| address
|
Free Download
(1 page)
|
(288a) On March 22, 2005 New director appointed
filed on: 22nd, March 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(31 pages)
|