CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th March 2021. New Address: Hudson House Reeth Richmond North Yorkshire DL11 6TB. Previous address: Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd May 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 29th November 2014 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd May 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
24th February 2015 - the day director's appointment was terminated
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 30th December 2014. New Address: Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT. Previous address: 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX England
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2014. New Address: 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX. Previous address: Bagshaws Yard Reeth Richmond North Yorkshire DL11 6TD
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 28th April 2013 director's details were changed
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd May 2014 with full list of members
filed on: 22nd, May 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 28th April 2013 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd May 2013 with full list of members
filed on: 12th, November 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2nd December 2012 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bagshow Yard Reeth North Yorkshire D211 6Td on 11th November 2013
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Downholme Richmond DL11 6AE England on 28th October 2013
filed on: 28th, October 2013
|
address |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2012
filed on: 19th, June 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd May 2012: 2.00 GBP
filed on: 19th, June 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2012
|
incorporation |
Free Download
(24 pages)
|