AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 12th, January 2024
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2023/05/26
filed on: 26th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 3rd, April 2023
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2022/09/20
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/04/13
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/04/07
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, March 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 21st, January 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 12th, February 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
2019/12/20 - the day director's appointment was terminated
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/13.
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/13 director's details were changed
filed on: 13th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/02 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/03/01
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 1st, February 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, January 2018
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2018/01/18
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2017/07/14 - the day director's appointment was terminated
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/25. New Address: Persimmon House Fulford York YO19 4FE. Previous address: 94 Park Lane Croydon Surrey CR0 1JB
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, February 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
2016/07/01 - the day director's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
|
AP01 |
New director appointment on 2016/07/01.
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 2nd, December 2016
|
officers |
Free Download
|
AR01 |
Annual return drawn up to 2016/05/17, no shareholders list
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016/04/11 director's details were changed
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/04/11 director's details were changed
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 19th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/05/17, no shareholders list
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 14th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/17, no shareholders list
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
2014/03/12 - the day director's appointment was terminated
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/12.
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 11th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/05/17, no shareholders list
filed on: 21st, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 2nd, May 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/12/14.
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/12/14 - the day director's appointment was terminated
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/17, no shareholders list
filed on: 17th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 9th, February 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/07/08.
filed on: 8th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/07/07 - the day director's appointment was terminated
filed on: 7th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/17, no shareholders list
filed on: 17th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 16th, May 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2011/03/04 director's details were changed
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/01/31 - the day director's appointment was terminated
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/10/06 from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
filed on: 6th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/17, no shareholders list
filed on: 18th, May 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 13th, May 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010/02/12 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2010/03/22
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/17 from Persimmon House Fulford York YO19 4FE
filed on: 17th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/03/03 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to 2009/07/06 with shareholders record
filed on: 6th, July 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 15th, May 2009
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 4th, November 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 2008/09/02 with shareholders record
filed on: 2nd, September 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: christopher ren yard, 117 high street, croydon, CR0 1QG
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/07/13 New director appointed
filed on: 13th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/07/13 New director appointed
filed on: 13th, July 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 11th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 11th, July 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/06/12 New secretary appointed;new director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/12 Secretary resigned;director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/12 Secretary resigned;director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/12 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/12 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/06/12 New director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/12 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/12 New secretary appointed;new director appointed
filed on: 12th, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2007
|
incorporation |
|