AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 15th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 30th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 15th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
140.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th November 2016 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th November 2016 director's details were changed
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 3rd February 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd February 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st July 2014 secretary's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Market Weighton Business Centre York Road Market Weighton York YO43 3GL. Change occurred on Friday 26th September 2014. Company's previous address: Lawrence House James Nicolson Link York YO30 4WG.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Wednesday 30th April 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 6th February 2014 from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th April 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th April 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th April 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 15th April 2010 secretary's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th April 2010 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th May 2011 from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th April 2010 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, October 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2010
| incorporation
|
Free Download
(53 pages)
|