CS01 |
Confirmation statement with updates August 13, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 13, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 13, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 13, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 13, 2021 secretary's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On May 12, 2021 - new secretary appointed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 12, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Reverie the Village Stockton on Forest York North Yorkshire YO32 9UW to The Warrens Gate Helmsley Gate Helmsley Road York YO41 1NB on November 28, 2020
filed on: 28th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 13, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 13, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 13, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 13, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 75a Gillygate York YO31 7EA United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from August 31, 2012 to January 31, 2013
filed on: 19th, May 2013
| accounts
|
Free Download
(1 page)
|
CH03 |
On August 13, 2012 secretary's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 13, 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 13, 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 13, 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On August 13, 2010 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(12 pages)
|