CS01 |
Confirmation statement with no updates 15th March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 11th April 2016
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Firlands Appleton-Le-Moors York YO62 6TE England on 15th October 2020 to Lidsty House Hall Ings Lane Spaunton York North Yorkshire YO62 6TR
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Fletton Road Norton Malton North Yorkshire YO17 8BB England on 20th March 2020 to The Firlands Appleton-Le-Moors York YO62 6TE
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st January 2016: 100.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 170 Caspian Way Purfleet Essex RM19 1LF on 14th November 2015 to 62 Fletton Road Norton Malton North Yorkshire YO17 8BB
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 1st June 2011 secretary's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 27th March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Cambridge Square Redhill RH1 6TG United Kingdom on 31st August 2011
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th March 2011: 3.00 GBP
filed on: 14th, April 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ on 22nd March 2011
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|