CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 27th, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st February 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2019. New Address: 15 Gus Walker Drive Pocklington York YO42 2WA. Previous address: 21 Bentley Road Castle Donington Derby DE74 2UL
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th January 2015: 2.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
26th January 2015 - the day secretary's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
26th January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2014 with full list of members
filed on: 16th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th February 2014: 1.00 GBP
capital
|
|
TM01 |
5th February 2014 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 29th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 North Street North Street Doe Lea Chesterfield Derbyshire S44 5PR England on 21st July 2013
filed on: 21st, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2013 director's details were changed
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st July 2013 secretary's details were changed
filed on: 21st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2013
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2013
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
5th February 2013 - the day director's appointment was terminated
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(24 pages)
|