AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 16, 2022 new director was appointed.
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 18, 2022
filed on: 18th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on November 24, 2021
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 12, 2019
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On January 11, 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 11, 2017
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 16, 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 16, 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on July 16, 2015
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2015, no shareholders list
filed on: 16th, July 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2014, no shareholders list
filed on: 24th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2013, no shareholders list
filed on: 5th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2012, no shareholders list
filed on: 19th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 16, 2011, no shareholders list
filed on: 18th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, April 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 30th, September 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2010, no shareholders list
filed on: 6th, August 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 20, 2010
filed on: 20th, April 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On April 20, 2010 - new secretary appointed
filed on: 20th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2010 new director was appointed.
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2010
filed on: 1st, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 22, 2010. Old Address: the Byre, Haggs Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2009
|
incorporation |
Free Download
(22 pages)
|