CS01 |
Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2022. New Address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR. Previous address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 2nd May 2019 secretary's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2016. New Address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP. Previous address: C/O Ian Walker & Co Chartered Accountants the Catalyst Baird Lane Heslington York YO10 5GA
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Apr 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Apr 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 5th Mar 2012. Old Address: C/O Ian Walker & Co Chartered Accountants Suite 122 the Ron Cooke Hub University of York Heslington York YO10 5GE England
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 1st Jun 2011. Old Address: 30 Yorkersgate Malton North Yorkshire YO17 7AW
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Apr 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 18th May 2009 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/07/2009
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 16th May 2008 Secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(18 pages)
|