AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th August 2020
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 29th February 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th March 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 st. Saviourgate York YO1 8NQ England on 15th May 2020 to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 13th March 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th August 2019
filed on: 20th, August 2019
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, August 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40-42 High Street Maldon Essex CM9 5PN on 16th January 2019 to 31 st. Saviourgate York YO1 8NQ
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th January 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2012
filed on: 23rd, March 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2012: 2.00 GBP
filed on: 23rd, March 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 29th February 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|