(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 North Street Wetherby West Yorkshire LS22 6NN on Tue, 26th Mar 2019 to Smr Garage Rudgate Business Park Tockwith York YO26 7rd
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Oct 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Low Hall Farm the Butts Brompton-by-Sawdon Scarborough North Yorkshire YO13 9DJ on Thu, 2nd Apr 2015 to 30 North Street Wetherby West Yorkshire LS22 6NN
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Apr 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Apr 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Apr 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st May 2014
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th May 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th May 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 12th Dec 2013. Old Address: Tremayne Barrowby Lane Kirkby Overblow HG3 1HQ United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th May 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 31st May 2011 new director was appointed.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(22 pages)
|