(CS01) Confirmation statement with no updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 4, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 58a Middle Street North Driffield YO25 6SU. Change occurred on May 3, 2017. Company's previous address: 12 Venn Hill Milton Abbot Tavistock PL19 0NY England.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 4, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Venn Hill Milton Abbot Tavistock PL19 0NY. Change occurred on August 19, 2016. Company's previous address: Bank House Main Street Heslington York YO10 5EB.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 16, 2014. Old Address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(18 pages)
|