AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 18th Jan 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 18th Jan 2022, company appointed a new person to the position of a secretary
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England on Wed, 13th Nov 2019 to 4 Sidings Court Doncaster South Yorkshire DN4 5NU
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH on Wed, 15th Mar 2017 to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 13th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 13th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 23rd May 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 13th Mar 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 13th Mar 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Aug 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 13th Mar 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Sun, 13th Mar 2011 secretary's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 13th Mar 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 13th Mar 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 13th Mar 2009 with complete member list
filed on: 13th, March 2009
| annual return
|
Free Download
(2 pages)
|
288b |
On Thu, 7th Aug 2008 Appointment terminate, director and secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th Jul 2008 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2008 from eden house reynolds road beaconsfield bucks HP9 2FL
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 15th May 2008 Secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 12th May 2008 Appointment terminated director
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(16 pages)
|