AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th May 2023.
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th May 2023
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Change occurred on Wednesday 2nd February 2022. Company's previous address: 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB England.
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 3rd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 5th November 2020 (was Thursday 31st December 2020).
filed on: 26th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th November 2019
filed on: 16th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th November 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th November 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 5th November 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 28th November 2016 secretary's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB. Change occurred on Wednesday 7th December 2016. Company's previous address: Buildmark House George Cayley Drive York YO30 4XE England.
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th November 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 5th November 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th February 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th November 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th November 2015.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 5th November 2015) of a secretary
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th November 2015.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Buildmark House George Cayley Drive York YO30 4XE. Change occurred on Monday 23rd November 2015. Company's previous address: The Property Shop Lady Smith Court Selby North Yorkshire YO8 4ES.
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2015
|
resolution |
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 12th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address The Property Shop Lady Smith Court Selby North Yorkshire YO8 4ES. Change occurred on Wednesday 3rd December 2014. Company's previous address: 64 Gowthorpe Selby North Yorkshire YO8 4ET.
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 10th, February 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd May 2013
filed on: 20th, August 2013
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th January 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 20th November 2012 from C/O Gerrards Accountants 26 Armoury Road Selby North Yorkshire YO8 4AY England
filed on: 20th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th January 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Friday 1st October 2010 secretary's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 3rd February 2011 from Cga, 3 & 4 Park Court, Riccall Road, Escrick, York Nth Yorkshire YO19 6ED
filed on: 3rd, February 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st May 2010. Originally it was Sunday 31st January 2010
filed on: 2nd, February 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2010
filed on: 21st, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 5th, November 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 5th February 2009 - Annual return with full member list
filed on: 5th, February 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2008
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2008
|
incorporation |
Free Download
(13 pages)
|