(CS01) Confirmation statement with no updates 2024/01/10
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/10
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/10/03. New Address: Westminster Business Centre 10 Great North Way York YO26 6RB. Previous address: 10 Westminster Business Centre Great North Way York YO26 6RB England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/03. New Address: 10 Westminster Business Centre Great North Way York YO26 6RB. Previous address: Marlborough House Westminster Place York Business Park York YO26 6RW England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2021/03/31, originally was 2021/06/30.
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/02/26
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/26.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/02/26 - the day director's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/26. New Address: Marlborough House Westminster Place Nether Poppleton York YO26 6RW. Previous address: Lund Farm Easingwold York North Yorkshire YO61 3PA
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/26. New Address: Marlborough House Westminster Place York Business Park York YO26 6RW. Previous address: Marlborough House Westminster Place Nether Poppleton York YO26 6RW England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/02/26
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/01/18
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 11th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/01/18
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/01/18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/01/18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/20
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/20 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/01/20 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/26
capital
|
|
(CERTNM) Company name changed l m ebdon LTDcertificate issued on 12/02/14
filed on: 12th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2014/01/20 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 22nd, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/01/20 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/01/20 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 3rd, October 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2011/01/20 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/06/30. Originally it was 2011/01/31
filed on: 23rd, January 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2010
| incorporation
|
Free Download
(15 pages)
|