CS01 |
Confirmation statement with updates 2023/12/14
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2023/02/20 secretary's details were changed
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/02/20
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/20
filed on: 3rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2023/02/20 secretary's details were changed
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023/02/20 director's details were changed
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rose Dene North End Raskelf York YO61 3LF England on 2023/03/03 to The Firs North End Raskelf York YO61 3LF
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/14
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 23rd, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/12/14
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed the shutter gallery LIMITEDcertificate issued on 26/11/21
filed on: 26th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH03 |
On 2021/09/04 secretary's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/04
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rose Dene North End Raskelf York YO61 3LF England on 2021/10/05 to Rose Dene North End Raskelf York YO61 3LF
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/10/04 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/04
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wren Cottage Branton Lane Great Ouseburn York YO26 9RS England on 2021/10/05 to Rose Dene North End Raskelf York YO61 3LF
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/06
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2021/03/26 secretary's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On 2021/03/26 secretary's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On 2021/03/26 secretary's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On 2021/03/26 secretary's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/26
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Kitsbury Road Berkhamsted Hertfordshire HP4 3EA on 2021/03/25 to Wren Cottage Branton Lane Great Ouseburn York YO26 9RS
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/06
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 2014/01/01 secretary's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/06
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 7th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/06
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/06
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 1st, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/06
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 10th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 12th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 27th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/06
filed on: 6th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 26th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/06
filed on: 7th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 3rd, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/06
filed on: 16th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 3rd, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/06
filed on: 22nd, September 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 2010/08/06 secretary's details were changed
filed on: 25th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/08/06 director's details were changed
filed on: 25th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/18 from 25 Kitsbury Road Erkhamsted HP4 3EA England
filed on: 18th, October 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2010
|
incorporation |
Free Download
(27 pages)
|