York
YO51 9HZ
Secretary Name | Miss Helen Mary Gajczak |
---|---|
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Glebe Close, Kirby Hill Boroughbridge York YO51 9BQ |
Registered Address | Kensington Lodge Minskip York YO51 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Claro |
1 at £1 | Jason Young Gajczak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,606 |
Cash | £8,940 |
Current Liabilities | £5,760 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
6 February 2024 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
---|---|
21 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
11 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
2 November 2018 | Registered office address changed from 4 Glebe Close, Kirby Hill Boroughbridge York YO51 9BQ to Kensington Lodge Minskip York YO51 9HZ on 2 November 2018 (1 page) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 December 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
7 August 2013 | Secretary's details changed for Miss Helen Mary Bond on 2 February 2013 (1 page) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Miss Helen Mary Bond on 2 February 2013 (1 page) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Miss Helen Mary Bond on 2 February 2013 (1 page) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 December 2012 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
21 November 2012 | Registered office address changed from 27 Hookstone Avenue Harrogate HG2 8ER United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 27 Hookstone Avenue Harrogate HG2 8ER United Kingdom on 21 November 2012 (1 page) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|