(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England on Thu, 30th Apr 2020 to 19 Goldington Road Bedford MK40 3JY
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2019 from Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England on Tue, 27th Aug 2019 to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Regency House Westminster Place York Business Park York YO26 6RW on Tue, 30th May 2017 to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Apr 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Mar 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 22nd Mar 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Mar 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Mar 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(21 pages)
|