(CS01) Confirmation statement with updates 2023-11-20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 12th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-20
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 25th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-09
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-09
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-09
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-09
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-11-22
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-03-31
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-09
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 91 Paul Street London EC2A 4NY. Change occurred on 2018-03-01. Company's previous address: Unit 5 Cross York Street Studios Back York Street Leeds LS2 7BN England.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 5 Cross York Street Studios Back York Street Leeds LS2 7BN. Change occurred on 2017-10-26. Company's previous address: 2 George Place George Street Pocklington York YO42 2DF.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-29
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-09
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-10: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-09
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-09: 12.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-09-01
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-09-30
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-06-23: 12.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-09
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-02-10: 10 GBP
capital
|
|
(AP01) New director was appointed on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-19
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Viewlands Laytham Road Seaton Ross East Riding of Yorkshire YO42 4NH on 2013-03-26
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-03-22: 10.00 GBP
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-09
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 12th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-09
filed on: 14th, February 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-09
filed on: 15th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA01) Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 25th, February 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-02-12: 2.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-02-25
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-02-25
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2010-02-25) of a secretary
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Waverley Street the Groves York YO31 7QZ United Kingdom on 2010-02-25
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(31 pages)
|