CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Steading Holtby Manor Stamford Bridge Road York YO19 5LL England on Fri, 18th Sep 2020 to 30 Millfield Road York YO23 1NQ
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 202 Stockton Lane York YO31 1EY on Mon, 11th Sep 2017 to The Steading Holtby Manor Stamford Bridge Road York YO19 5LL
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Aug 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Sep 2013: 100.00 GBP
capital
|
|
CH01 |
On Mon, 23rd Sep 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(8 pages)
|