(AD01) Address change date: Wed, 14th Feb 2024. New Address: The Chapel Bridge Street Driffield YO25 6DA. Previous address: Willow Ridge Station Road Cattal York North Yorkshire YO26 8DX England
filed on: 14th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2023 to Sat, 30th Sep 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 29th Jun 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Jun 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jun 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jun 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Jun 2022. New Address: Willow Ridge Station Road Cattal York North Yorkshire YO26 8DX. Previous address: 1 Church Wood Close Skelton on Ure Ripon North Yorkshire HG4 5EG England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 10th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 10th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 10th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 11th May 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 12th May 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th May 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Sun, 31st Mar 2019
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2018
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|