(CS01) Confirmation statement with updates Wed, 20th Dec 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Dec 2021. New Address: 200 West Parade Lincoln LN1 1LY. Previous address: 10 Wain Well Mews Lincoln LN2 4BF England
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jul 2020. New Address: 10 Wain Well Mews Lincoln LN2 4BF. Previous address: 307 Fifth Avenue York YO31 0PP England
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Jul 2020 secretary's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 15th Nov 2019. New Address: 307 Fifth Avenue York YO31 0PP. Previous address: 18 Ashley Park Road York North Yorkshire YO31 1HW
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Nov 2019 secretary's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 1.00 GBP
capital
|
|
(CH01) On Tue, 30th Sep 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 28th Aug 2014. New Address: 18 Ashley Park Road York North Yorkshire YO31 1HW. Previous address: Basement Flat 14 Bagdale Whitby North Yorks YO21 1QS
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 6th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jan 2012 to Sat, 31st Mar 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Jan 2012 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sat, 15th Jan 2011
filed on: 15th, January 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(7 pages)
|