(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 14th Sep 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Sep 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Nov 2021
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Nov 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2021
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 30th Jun 2018 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070774300003, created on Fri, 3rd Jun 2016
filed on: 11th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Nov 2015
filed on: 21st, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 21st Nov 2015 director's details were changed
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 21st Nov 2015 director's details were changed
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 2 Oakney Wood Court Selby North Yorkshire YO8 8FN on Mon, 24th Aug 2015 to Unit 8 Oakney Wood Avenue Selby North Yorkshire YO8 8FQ
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 12002.00 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Nov 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Nov 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on Sun, 9th Jun 2013. Old Address: Lyngarth Church View Hemingbrough N.Yorkshire YO8 6RL United Kingdom
filed on: 9th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Nov 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Nov 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2009
| incorporation
|
Free Download
(24 pages)
|