AA |
Micro company accounts made up to 2023-04-30
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW. Change occurred on 2022-02-08. Company's previous address: Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 29th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
New sail address Heritage House Murton Way Osbaldwick York YO19 5UW. Change occurred at an unknown date. Company's previous address: 3 Horizon Court,Audac Close Clifton Moor York North Yorkshire YO30 4US England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW. Change occurred on 2020-04-06. Company's previous address: 3 Horizon Court Clifton Moor York YO30 4US United Kingdom.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-02-21 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-21 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 49 the Village Earswick York North Yorkshire YO32 9SL at an unknown date
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Horizon Court Clifton Moor York YO30 4US. Change occurred on 2018-03-01. Company's previous address: 49 the Village Earswick York North Yorkshire YO32 9SL England.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 the Village Earswick York North Yorkshire YO32 9SL. Change occurred on 2018-02-21. Company's previous address: 78 Burnholme Avenue York North Yorkshire YO31 0NB.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-02-06
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-07
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011-02-07 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-07
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-07
filed on: 30th, March 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 2nd, February 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2009-04-29 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-03-11 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 20th, February 2009
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to 2008-07-07 - Annual return with full member list
filed on: 7th, July 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 4th, March 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Period up to 2007-04-21 - Annual return with full member list
filed on: 21st, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2007-04-21 - Annual return with full member list
filed on: 21st, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2006-12-19 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2006-12-19 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2006-04-30
filed on: 11th, December 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2006-04-30
filed on: 11th, December 2006
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 30/04/06
filed on: 9th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 30/04/06
filed on: 9th, November 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2006-02-16 - Annual return with full member list
filed on: 16th, February 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2006-02-16 - Annual return with full member list
filed on: 16th, February 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on 2005-03-15. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005-03-15. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2005-03-15 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-15 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 18th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 18th, February 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005-02-18 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-02-18 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-02-18 New secretary appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-02-18 New secretary appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-02-10 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-10 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-10 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-10 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2005
| incorporation
|
Free Download
(14 pages)
|