AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 21st May 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 18th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th May 2015. New Address: Dial House Preston-Under-Scar Leyburn North Yorkshire DL8 4AJ. Previous address: 7 Beech Close Snape Bedale North Yorkshire DL8 2TP
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st May 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Wed, 12th Jun 2013 - the day secretary's appointment was terminated
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Feb 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Feb 2011. Old Address: 61 Rivington Road St Helens Merseyside WA10 4NE
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Feb 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Feb 2011 secretary's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Feb 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 19th Feb 2009 with shareholders record
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, July 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 17th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 15th Feb 2008 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 15th Feb 2008 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 3rd, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/03/07 from: livesey & spottiswood 17 george street st helens merseyside WA10 1DB
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/07 from: livesey & spottiswood 17 george street st helens merseyside WA10 1DB
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 5th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 5th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 1st Mar 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Mar 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Mar 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 1st Mar 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(6 pages)
|