AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Summerhouse Mews York YO30 7ED England to 5 Summerhouse Mews York YO30 7ED on January 29, 2024
filed on: 29th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 19, 2022 new director was appointed.
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 19, 2022 new director was appointed.
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 13th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
CH03 |
On October 13, 2022 secretary's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On October 1, 2022 - new secretary appointed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 13, 2022
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Summerhouse Mews York YO30 7ED England to 9 Summerhouse Mews York YO30 7ED on April 7, 2022
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 6, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On April 6, 2021 new director was appointed.
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 1, 2020 - new secretary appointed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on May 22, 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On May 22, 2018 - new secretary appointed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On March 21, 2018 - new secretary appointed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 21, 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Summerhouse Mews York YO30 7ED England to 1 Summerhouse Mews York YO30 7ED on March 5, 2018
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 12, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Summerhouse Mews Marygate Lane York North Yorkshire YO30 7ED to 6 Summerhouse Mews York YO30 7ED on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On October 22, 2015 new director was appointed.
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, August 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from April 30, 2015 to May 31, 2015
filed on: 30th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, April 2015
|
accounts |
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 15th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 21, 2012 new director was appointed.
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 13th, April 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 18, 2011: 11.00 GBP
filed on: 24th, May 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2011
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|