AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 6th Jun 2020 new director was appointed.
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 30th May 2020
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 90 Main Street Fulford York North Yorkshire YO10 4PS at an unknown date to 1 7 Bishopthorpe Road York North Yorkshire United Kingdom YO23 1NA
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 16th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 17th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 17th Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 1st Jul 2013. Old Address: 48 Gables Close Camberwell London SE5 7QE
filed on: 1st, July 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, June 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Jan 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jan 2012. Old Address: 90 Main Street Fulford York YO10 4PS
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Oct 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Oct 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Apr 2010 from Sat, 31st Oct 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 4th Oct 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Oct 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 24th Mar 2009 with complete member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 30th Jan 2008 New secretary appointed
filed on: 30th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th Jan 2008 New secretary appointed
filed on: 30th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wed, 24th Oct 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 6th Nov 2007 New director appointed
filed on: 6th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wed, 24th Oct 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Fri, 5th Oct 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 5th Oct 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 5th Oct 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 5th Oct 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 90 main street fulford york YO10 4PS
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 90 main street fulford york YO10 4PS
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2007
| incorporation
|
Free Download
(13 pages)
|