(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Station Garage Station Road Kirk Hammerton York North Yorkshire YO26 8DQ. Change occurred on Thursday 19th October 2017. Company's previous address: Cruck Cottage Thirn Ripon North Yorkshire HG4 4AU England.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 19th January 2016 secretary's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th January 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 19th January 2016 secretary's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cruck Cottage Thirn Ripon North Yorkshire HG4 4AU. Change occurred on Friday 12th February 2016. Company's previous address: Crook Cottage Thirn Ripon North Yorkshire HG4 4AU England.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th January 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Crook Cottage Thirn Ripon North Yorkshire HG4 4AU. Change occurred on Wednesday 20th January 2016. Company's previous address: 87 South Parade Northallerton North Yorkshire DL7 8SJ.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd February 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd February 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd February 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 11th February 2013 from Moorfield House York Road Kirk Hammerton York North Yorkshire YO26 8DH United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 11th February 2013) of a secretary
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2012
| incorporation
|
Free Download
(45 pages)
|