CS01 |
Confirmation statement with updates October 19, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 19, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 19, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW at an unknown date
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 19, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 19, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 29, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 29, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2014: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2014 - 50.00 GBP
filed on: 31st, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 31st, March 2014
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 25, 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 19, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 19, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 23rd, June 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 6, 2010. Old Address: 8 Milford Road Sherburn in Elmet Leeds LS25 6AF United Kingdom
filed on: 6th, April 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2009: 100.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2009
| incorporation
|
|