(CS01) Confirmation statement with no updates 2024/02/07
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/07
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/07
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/07
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/05
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 21st, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/02/07
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/02/07
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England on 2018/01/02 to 1 Freville Street Hartlepool TS24 7GQ
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Bank House Main Street Heslington York YO10 5EB on 2016/08/20 to 12 Venn Hill Milton Abbot Tavistock PL19 0NY
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/01/01
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/01.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/30
filed on: 29th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/30
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/04/01 from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/30
filed on: 1st, October 2013
| annual return
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/01
capital
|
|
(AP01) New director appointment on 2013/10/01.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/10/01
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2013
| incorporation
|
|