CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Apr 2018
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29a George Street Pocklington York YO42 2DG England on Tue, 22nd May 2018 to 37 Usher Lane Haxby York YO32 3LA
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ashtree Lodge Gowthorpe Lane Fangfoss York YO41 5QL on Fri, 27th Oct 2017 to 29a George Street Pocklington York YO42 2DG
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 19th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th Jul 2016: 10.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 24th Mar 2016, company appointed a new person to the position of a secretary
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Mar 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 19th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th May 2015 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 19th May 2015 secretary's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 1st Jul 2014. Old Address: 21 Wigginton Terrace York North Yorks YO31 8JD
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 12th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 24th, May 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
|
incorporation |
Free Download
(50 pages)
|