(CS01) Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th Mar 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bardsey Grange Cornmill Lane Bardsey Leeds LS17 9EQ England on Thu, 24th Aug 2017 to Hardy House Northbridge Road Berkhamsted HP4 1EF
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England on Thu, 10th Aug 2017 to Bardsey Grange Cornmill Lane Bardsey Leeds LS17 9EQ
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Jul 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Bank House Main Street Heslington York YO10 5EB on Sat, 20th Aug 2016 to 12 Venn Hill Milton Abbot Tavistock PL19 0NY
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Apr 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Mar 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 1st Apr 2014. Old Address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(26 pages)
|