Advanced company searchLink opens in new window

ORDINARY 2 EXTRAORDINARY

Company number 05692401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 AA Micro company accounts made up to 31 January 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
11 Dec 2023 AD01 Registered office address changed from 30 30 Farro Drive York YO30 6QR YO30 6QR United Kingdom to 30 Farro Drive York YO30 6QR on 11 December 2023
04 Dec 2023 AA Micro company accounts made up to 31 January 2023
18 Oct 2023 AD01 Registered office address changed from Parklands Park View Road Woldingham Caterham CR3 7DL England to 30 30 Farro Drive York YO30 6QR YO30 6QR on 18 October 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
11 Oct 2022 CH01 Director's details changed for Mr Anthony Stephen Padgett on 30 September 2022
10 Oct 2022 PSC04 Change of details for Mr David Bryn Davies as a person with significant control on 29 September 2022
10 Oct 2022 CH03 Secretary's details changed for Mr David Bryn Davies on 29 September 2022
09 Aug 2022 AD01 Registered office address changed from 25 Lock House Lane Earswick York YO32 9FT England to Parklands Park View Road Woldingham Caterham CR3 7DL on 9 August 2022
28 Mar 2022 AA Micro company accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 31 January 2020
27 Aug 2020 AP01 Appointment of Mr Michael John Brunker as a director on 25 August 2020
02 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
02 Mar 2020 AP01 Appointment of Mr Paul Slattery as a director on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Ollie Rastall as a director on 2 March 2020
09 Dec 2019 AA Micro company accounts made up to 31 January 2019
25 Feb 2019 CH01 Director's details changed for Mr Ollie Rastall on 25 February 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 January 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 January 2017