CS01 |
Confirmation statement with updates 2023-12-27
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-27
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 4th, July 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2022-01-10 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-27
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-27
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-27
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 7th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-27
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-27
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-12-02
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-12-02
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-12-02 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-12-02 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017-12-02 secretary's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-12-02 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ampleforth Village Stores Spring Villa, West End, Ampleforth York North Yorkshire YO62 4DX. Change occurred on 2017-12-04. Company's previous address: 2 Prospect Avenue Easingwold North Yorkshire YO61 3GF.
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-27
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, September 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-27
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-27
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-25: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-27
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-27
filed on: 21st, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 14th, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-27
filed on: 31st, January 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-04-28 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Hambleton Close Easingwold York YO61 3EX on 2011-05-25
filed on: 25th, May 2011
|
address |
Free Download
(1 page)
|
CH03 |
On 2011-04-28 secretary's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 25th, February 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-27
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 11th, May 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-27
filed on: 16th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-12-27 director's details were changed
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 19th, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to 2009-01-27 - Annual return with full member list
filed on: 27th, January 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008-01-10 New director appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-10 New director appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-10 New secretary appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-01-10 New secretary appointed
filed on: 10th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-12-28 Director resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-28 Secretary resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-28 Director resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-12-28 Secretary resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(9 pages)
|