CS01 |
Confirmation statement with updates Sun, 15th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 21st Oct 2021. New Address: Hedley House 3 / 4 Bootham Terrace York YO30 7DH. Previous address: Autumn Barn York Road Tollerton York North Yorkshire YO61 1RA United Kingdom
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Oct 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 17th Nov 2020. New Address: Autumn Barn York Road Tollerton York North Yorkshire YO611RA. Previous address: Hedley House 3 / 4 Bootham Terrace York YO30 7DH England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Aug 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, September 2020
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, September 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2020: 1000.00 GBP
filed on: 24th, September 2020
| capital
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Aug 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Aug 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jul 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Jul 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jan 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Aug 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 12th, July 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 21st Dec 2016. New Address: Hedley House 3 / 4 Bootham Terrace York YO30 7DH. Previous address: Club Chambers Museum Street York YO1 7DN England
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 22nd Jul 2016. New Address: Club Chambers Museum Street York YO1 7DN. Previous address: Bank House Main Street Heslington York YO10 5EB
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 24th Mar 2014. Old Address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Oct 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 15th Oct 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Oct 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(19 pages)
|