AD01 |
Change of registered address from 5 the Courtneys Wheldrake York YO19 6BR on Sat, 11th Nov 2023 to The Annexe Field House Farm Bielby York YO42 4JR
filed on: 11th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, April 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 29th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jun 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Jun 2015
filed on: 12th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 22nd, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jun 2014
filed on: 13th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Jun 2013
filed on: 28th, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Jun 2013: 4 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Jun 2012
filed on: 23rd, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jun 2011
filed on: 2nd, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 1st, April 2011
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Sat, 17th Apr 2010 secretary's details were changed
filed on: 26th, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 17th Apr 2010 director's details were changed
filed on: 26th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Jun 2010
filed on: 26th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 21st Apr 2010. Old Address: Ferndale 18 Sutton Lane Barmby Moor York YO42 4HX United Kingdom
filed on: 21st, April 2010
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Mon, 6th Jul 2009 Appointment terminated director
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 20th, April 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 17/10/2008 from maltby house maltby lane barton upon humber DN18 5PY
filed on: 17th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On Fri, 17th Oct 2008 Appointment terminated director
filed on: 17th, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 18th Aug 2008 with complete member list
filed on: 18th, August 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Tue, 27th May 2008 Appointment terminated director
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 27th May 2008 Appointment terminated secretary
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 27th May 2008 Secretary appointed
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 7th, December 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 7th, December 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 30th Jul 2007 with complete member list
filed on: 30th, July 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 30th Jul 2007 with complete member list
filed on: 30th, July 2007
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 30th, July 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 30th, July 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, July 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, July 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 23rd, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 23rd, April 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/06 to 31/07/06
filed on: 27th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/06 to 31/07/06
filed on: 27th, March 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Fri, 28th Jul 2006 with complete member list
filed on: 28th, July 2006
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to Fri, 28th Jul 2006 with complete member list
filed on: 28th, July 2006
|
annual return |
Free Download
(8 pages)
|
88(2)R |
Alloted 2 shares on Mon, 29th Aug 2005. Value of each share 1 £, total number of shares: 4.
filed on: 27th, September 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Mon, 29th Aug 2005. Value of each share 1 £, total number of shares: 4.
filed on: 27th, September 2005
|
capital |
Free Download
(2 pages)
|
288a |
On Tue, 9th Aug 2005 New director appointed
filed on: 9th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 9th Aug 2005 New director appointed
filed on: 9th, August 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 11th, July 2005
|
address |
Free Download
(1 page)
|
288a |
On Mon, 11th Jul 2005 New director appointed
filed on: 11th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Jul 2005 New director appointed
filed on: 11th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Jul 2005 New secretary appointed;new director appointed
filed on: 11th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 11th Jul 2005 New director appointed
filed on: 11th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 11th Jul 2005 Secretary resigned
filed on: 11th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Jul 2005 Secretary resigned
filed on: 11th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Jul 2005 Director resigned
filed on: 11th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Jul 2005 Director resigned
filed on: 11th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 11th Jul 2005 New director appointed
filed on: 11th, July 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 11th, July 2005
|
address |
Free Download
(1 page)
|
288a |
On Mon, 11th Jul 2005 New secretary appointed;new director appointed
filed on: 11th, July 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2005
|
incorporation |
Free Download
(15 pages)
|