AA |
Micro company accounts made up to 30th November 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Mark Garrett Tax and Accountancy Ltd, Box House Bath Road Box Corsham SN13 8AA England on 20th December 2021 to Mark Garrett, Unit 23 Leafield Way Neston Corsham SN13 9RS
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 24th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Elmwood House York Road Kirk Hammerton York YO26 8DH England on 17th April 2020 to Mark Garrett Tax and Accountancy Ltd, Box House Bath Road Box Corsham SN13 8AA
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England on 4th May 2018 to Elmwood House York Road Kirk Hammerton York YO26 8DH
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bank House Main Street Heslington York YO10 5EB on 18th August 2016 to 12 Venn Hill Milton Abbot Tavistock PL19 0NY
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2012
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st November 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(20 pages)
|