AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2nd June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072055850001, created on 23rd September 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 12th April 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th April 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st January 2019: 5.00 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th January 2018. New Address: Oak Tree Cottage Laytham York YO42 4PP. Previous address: Oak Tree Cottage Laytham York North Yorkshire YO42 4RR
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th March 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th March 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oak Tree Cottage Laytham York YO42 4PP England on 21st May 2010
filed on: 21st, May 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oak Tree Cottage Off Bell Lane Laytham York YO42 4PP England on 29th March 2010
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
29th March 2010 - the day secretary's appointment was terminated
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(21 pages)
|