AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 31 Algarth Rise Pocklington York East Riding of Yorkshire YO42 2HX England on Wed, 14th Jun 2023 to Blake House 18 Blake Street York North Yorkshire YO1 8QG
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 15th Dec 2022 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 15th Dec 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6a West End Bainton Driffield East Riding of Yorkshire YO25 9NR England on Mon, 19th Dec 2022 to 31 Algarth Rise Pocklington York East Riding of Yorkshire YO42 2HX
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Tue, 13th Apr 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Mar 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Blake House 18 Blake Street York YO1 8QG England on Tue, 13th Apr 2021 to 6a West End Bainton Driffield East Riding of Yorkshire YO25 9NR
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 East Lane Stanhope Bishop Auckland County Durham DL13 2YX England on Wed, 1st Jul 2020 to Blake House 18 Blake Street York YO1 8QG
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Mar 2017: 100.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jun 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Hammerton Drive Garforth Leeds LS25 2BJ on Tue, 29th Sep 2015 to 20 East Lane Stanhope Bishop Auckland County Durham DL13 2YX
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2015
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Wed, 31st Dec 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|