(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 21, 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Little Trethew Farmhouse Horningtops Liskeard Cornwall PL14 3PZ. Change occurred on March 22, 2022. Company's previous address: Equinox House Clifton Park Avenue Shipton Road York YO30 5PA.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 27, 2018 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 27, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 27, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On September 27, 2018 secretary's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 27, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 5, 2015: 10100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 20th, October 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, October 2014
| resolution
|
|
(SH01) Capital declared on September 12, 2014: 10100.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On September 12, 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 27, 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on May 11, 2012. Old Address: Dent House, Main Street Great Ouseburn York North Yorkshire YO26 9RF
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 25th, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to April 6, 2009 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 11th, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 21, 2008 - Annual return with full member list
filed on: 21st, March 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/07 from: 15 galtres road stockton lane york north yorkshire YO31 1JP
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/07 from: 15 galtres road stockton lane york north yorkshire YO31 1JP
filed on: 26th, September 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 30/09/07
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 30/09/07
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 9999 shares on March 14, 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 1st, April 2007
| capital
|
Free Download
(3 pages)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 1, 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 9999 shares on March 14, 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 1st, April 2007
| capital
|
Free Download
(3 pages)
|
(288b) On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(12 pages)
|