(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Oct 2023 director's details were changed
filed on: 1st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Oct 2023 director's details were changed
filed on: 1st, October 2023
| officers
|
Free Download
(2 pages)
|
(AP04) On Sun, 1st Oct 2023, company appointed a new person to the position of a secretary
filed on: 1st, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Peckitt Street York North Yorkshire YO1 9SF on Sun, 1st Oct 2023 to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF
filed on: 1st, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Jan 2023 new director was appointed.
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Feb 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Feb 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 11th Feb 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 13th Sep 2017
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Sep 2017
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Sep 2017
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 13th Sep 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Sep 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Sep 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Sep 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Tgh Property Limited Bowcliffe Hall Bramham Wetherby North Yorkshire LS23 6LP on Tue, 19th Sep 2017 to 5 Peckitt Street York North Yorkshire YO1 9SF
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sun, 31st Jan 2016 from Thu, 31st Dec 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(18 pages)
|