(CS01) Confirmation statement with no updates 2024/01/11
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 19th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/01/11
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/01/10
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/10 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Cottage Brandsby Street Crayke York YO61 4TB England on 2022/03/03 to 14 Mill Lane Stillington York North Yorkshire YO61 1NG
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 36 Oulton Lane Woodlesford Leeds LS26 8NL on 2021/01/25 to The Old Cottage Brandsby Street Crayke York YO61 4TB
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/11
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/01/11
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/01/10
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/10
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/11
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/11
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/11
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/02/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/11
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/11
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/11
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/11
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/04/28 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/04/28 secretary's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/04 from 115 Aberford Road Woodlesford Leeds LS26 8LQ England
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/11
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 13th, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2010/04/06 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/04/06 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/04/12 from 2 Rawcliffe Holt, Rawcliffe Lane York North Yorkshire YO30 6NP
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/11
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 14th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/01/14 with complete member list
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2008
| incorporation
|
Free Download
(13 pages)
|