(CS01) Confirmation statement with no updates Wednesday 13th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th December 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th December 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th December 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Surrey Way York YO30 5FS England to 137 Strensall Road Earswick York YO32 9SJ on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Saturday 10th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 10th February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 10th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 10th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 6th April 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Three Trees 54 Strensall Road Huntington York YO32 9SH United Kingdom to 9 Surrey Way York YO30 5FS on Thursday 30th November 2017
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Granary Myton on Swale York YO61 2QY England to Three Trees 54 Strensall Road Huntington York YO32 9SH on Thursday 18th August 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to The Granary Myton on Swale York YO61 2QY on Tuesday 23rd February 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 197.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 197.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 18th March 2014 from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 197.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(AD01) Change of registered office on Monday 13th January 2014 from 15B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Thursday 6th December 2012 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 8th March 2012 from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY England
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 6th December 2011 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On Saturday 31st December 2011 secretary's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 6th December 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 12th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th December 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 12th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 4th November 2009 from 3 Maple House Northminster Business Park Upper Poppleton York YO26 6QU
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2007
| incorporation
|
Free Download
(12 pages)
|