(CS01) Confirmation statement with no updates 17th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O 48a Clifton Garth 48a Clifton York North Yorkshire YO30 6AW on 15th January 2016 to C/O Positive Accountants Elmwood House York Road Kirk Hammerton York YO26 8DH
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 11th November 2013
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 30th September 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th November 2013: 100.00 GBP
capital
|
|
(AP03) On 13th November 2013, company appointed a new person to the position of a secretary
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2012
filed on: 20th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50a Clifton York North Yorkshire YO30 6AW on 23rd February 2012
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2011
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2010
filed on: 29th, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 4th October 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th September 2009: 100.00 GBP
filed on: 18th, June 2010
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th September 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 10th November 2008 Appointment terminated secretary
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 10th November 2008 Appointment terminated director
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 3 shares from 17th September 2008 to 17th September 2008. Value of each share 1 gbp, total number of shares: 4.
filed on: 10th, November 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 7th November 2008 Secretary appointed
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 7th November 2008 Director appointed
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/11/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(16 pages)
|