(CS01) Confirmation statement with no updates June 4, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 4, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2019
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 21 Clare Road Halifax West Yorkshire HX1 2HX. Change occurred on February 26, 2019. Company's previous address: Elmwood House York Road Kirk Hammerton York YO26 8DH England.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 1, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Elmwood House York Road Kirk Hammerton York YO26 8DH. Change occurred on May 3, 2018. Company's previous address: 12 Venn Hill Milton Abbot Tavistock PL19 0NY England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 16, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(4 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)
|
(AD01) New registered office address 12 Venn Hill Milton Abbot Tavistock PL19 0NY. Change occurred on August 19, 2016. Company's previous address: 12 Venn Hill Milton Abbot Tavistock PL19 0NY England.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075351920001, created on August 18, 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 24, 2014. Old Address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2013 to September 30, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On February 22, 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 22, 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(19 pages)
|