CS01 |
Confirmation statement with updates Mon, 22nd Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Dec 2023
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jan 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Oct 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 28 Bridge Road Bishopthorpe York YO23 2RR England on Tue, 5th Dec 2017 to 14 Forest Close Wigginton York YO32 2ZG
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Apr 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Apr 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 14 Forest Close Wigginton York YO32 2ZG on Tue, 7th Feb 2017 to 28 Bridge Road Bishopthorpe York YO23 2RR
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 20th Jan 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Jan 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 60 Chapel Street Halton Leeds LS15 7RG on Tue, 4th Aug 2015 to 14 Forest Close Wigginton York YO32 2ZG
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(8 pages)
|