(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 10, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 17, 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 15, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 16, 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 16, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Glendower Farlington York YO61 1NW England to 104a Main Street Fulford York YO10 4PS on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nightingale House New House Covert Knapton North Yorkshire YO26 6QX United Kingdom to Glendower Farlington York YO61 1NW on April 1, 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 16, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 16, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 15, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Grange Garth Naburn York YO19 4RU England to Nightingale House New House Covert Knapton North Yorkshire YO26 6QX on December 22, 2017
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075305050001, created on August 29, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 30, 2017: 10.00 GBP
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Windrush House Shipton Road Skelton York YO30 1XW England to Grange Garth Naburn York YO19 4RU on July 6, 2017
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 15, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Manton Hobbin Head Lane Sleights Whitby North Yorkshire YO22 5EX to Windrush House Shipton Road Skelton York YO30 1XW on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 20, 2014. Old Address: Cliff Cote Prospect Field Robin Hood's Bay Whitby North Yorkshire YO22 4RH United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 15, 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from February 28, 2013 to March 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(29 pages)
|