AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2015. New Address: The Cottage Bodsham Ashford Kent TN25 5JQ. Previous address: First Floor 98-102 Station Road East Oxted Surrey RH8 0QA
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 200.00 GBP
capital
|
|
CH01 |
On Sun, 30th Nov 2014 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 30th Nov 2014 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 12th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Feb 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Mar 2010 to Sat, 31st Oct 2009
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 22nd Feb 2009 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 9th Jul 2010. Old Address: , the Pines, Boars Head, Crowborough, TN6 3HD
filed on: 9th, July 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Tue, 30th Mar 2010 - the day secretary's appointment was terminated
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Nov 2009
filed on: 18th, November 2009
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed yazoo scripts LIMITEDcertificate issued on 18/11/09
filed on: 18th, November 2009
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Nov 2009 new director was appointed.
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 5th Nov 2009 - the day director's appointment was terminated
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Nov 2009 new director was appointed.
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 3rd Mar 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|