(CS01) Confirmation statement with no updates 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th February 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th October 2022. New Address: Blake House 18 Blake Street York YO1 8QG. Previous address: Blake House, 18 Blake Street York YO1 8QH
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, May 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, May 2021
| incorporation
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th February 2015. New Address: Blake House, 18 Blake Street York YO1 8QH. Previous address: 41 Princess Drive York YO26 5SX
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 3rd February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th February 2015. New Address: Blake House, 18 Blake Street York YO1 8QH. Previous address: Blake House 18 Blake Street York YO1 8QH United Kingdom
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(CH03) On 3rd February 2015 secretary's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th February 2015. New Address: Blake House, 18 Blake Street York YO1 8QH. Previous address: 18 Blake House 18 Blake Street York YO1 8QH United Kingdom
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th February 2015. New Address: Blake House, 18 Blake Street York YO1 8QH. Previous address: Blake House 18 Blake Street York YO1 8QH United Kingdom
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 15th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 18th March 2013 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Whin Road, Dringhouses York North Yorkshire YO24 1JU on 15th March 2013
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(CH03) On 31st January 2013 secretary's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th March 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 11th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th April 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 6th April 2009 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 10th March 2008 with shareholders record
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 98 shares on 5th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 5th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(16 pages)
|