TM01 |
17th August 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 080765830003 in full
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd April 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th March 2020. New Address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW. Previous address: 31 st Saviourgate York North Yorkshire YO1 8NQ England
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 080765830001 in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080765830002 in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080765830003, created on 29th March 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
12th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2017
filed on: 23rd, September 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th May 2017. New Address: 31 st Saviourgate York North Yorkshire YO1 8NQ. Previous address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th July 2016
filed on: 4th, August 2016
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 080765830002, created on 27th January 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 080765830001, created on 8th October 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th May 2015. New Address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA. Previous address: Hawthorn House Great Bourton Nr Banbury Oxfordshire OX17 1QR
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Garden House Wroxton Banbury Oxfordshire OX15 6QG England on 14th August 2012
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|