(CS01) Confirmation statement with no updates 2023/12/02
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 16th, August 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2022/12/02
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2021/12/02
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2018/02/02 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/02
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018/02/02 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, January 2018
| resolution
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2017/12/02
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14-16 Blake Street Blake Street York North Yorkshire YO1 8QG England on 2016/05/06 to 14-16 Blake Street York North Yorkshire YO1 8QG
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, February 2016
| resolution
|
Free Download
|
(AD01) Change of registered address from Stanley House Copandale Road Beverley East Yorkshire HU17 7BW on 2016/02/05 to 14-16 Blake Street Blake Street York North Yorkshire YO1 8QG
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/02
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/02
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/24
capital
|
|
(NEWINC) Company registration
filed on: 2nd, December 2013
| incorporation
|
Free Download
(7 pages)
|