AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 13th January 2021.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cromwell House 13 Ogleforth York N Yorkshire YO1 7JG. Change occurred on Monday 3rd February 2020. Company's previous address: PO Box YO1 7JG Cromwell House Cromwell House 13 Ogleforth York YO1 7JG United Kingdom.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 1st February 2020) of a secretary
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st January 2020
filed on: 1st, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box YO1 7JG Cromwell House Cromwell House 13 Ogleforth York YO1 7JG. Change occurred on Monday 20th January 2020. Company's previous address: Apartment 1, Cromwell House 13 Ogleforth York YO1 7JG.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Apartment 1, Cromwell House 13 Ogleforth York YO1 7JG. Change occurred on Tuesday 14th July 2015. Company's previous address: C/O C/O Martin Rae Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 13th, July 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, July 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, July 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th June 2015) of a secretary
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 15th June 2015
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 15th June 2015.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th June 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th June 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st December 2012 (was Sunday 30th June 2013).
filed on: 11th, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th March 2013 from Units 4 & 5 Holiday House Valley Drive Ilkley West Yorkshire LS29 8PB United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 25th March 2013 from C/O C/O Master Distributor Ltd. Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 31st January 2013 secretary's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 31st January 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 31st January 2013 secretary's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th December 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2010
| incorporation
|
Free Download
(49 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|