CS01 |
Confirmation statement with updates March 31, 2024
filed on: 8th, April 2024
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cedar Lodge York Road Shiptonthorpe York YO43 3PH England to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on April 3, 2024
filed on: 3rd, April 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on December 4, 2017
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 14, 2016: 7.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 14, 2015: 7.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 18th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 13th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 21, 2011
filed on: 21st, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On December 21, 2011 new director was appointed.
filed on: 21st, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 15, 2010: 7.00 GBP
filed on: 14th, January 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2010 with full list of members
filed on: 9th, April 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to April 17, 2009
filed on: 17th, April 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, January 2009
|
accounts |
Free Download
(7 pages)
|
288a |
On June 24, 2008 Secretary appointed
filed on: 24th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On June 24, 2008 Appointment terminated secretary
filed on: 24th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to April 9, 2008
filed on: 9th, April 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR
filed on: 19th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR
filed on: 19th, October 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 26th, June 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 26th, June 2007
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to April 23, 2007
filed on: 23rd, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to April 23, 2007
filed on: 23rd, April 2007
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on September 6, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 20th, October 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on September 6, 2006. Value of each share 1 £, total number of shares: 5.
filed on: 20th, October 2006
|
capital |
Free Download
(2 pages)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 7, 2006 New secretary appointed;new director appointed
filed on: 7th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 7, 2006 New director appointed
filed on: 7th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On April 7, 2006 New secretary appointed;new director appointed
filed on: 7th, April 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
|
incorporation |
Free Download
(17 pages)
|
288b |
On March 31, 2006 Director resigned
filed on: 31st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 31, 2006 Secretary resigned
filed on: 31st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 31, 2006 Director resigned
filed on: 31st, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
|
incorporation |
Free Download
(17 pages)
|
288b |
On March 31, 2006 Secretary resigned
filed on: 31st, March 2006
|
officers |
Free Download
(1 page)
|