(CS01) Confirmation statement with no updates Sun, 5th May 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 6th May 2020. New Address: 2 2 Old Hall Gardens Screveton Nottingham NG13 8HX. Previous address: 2 2 Old Hall Gardens Screveton Nottingham Nottingham NG13 8HX England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 6th May 2020. New Address: 2 Old Hall Gardens Screveton Nottingham NG13 8HX. Previous address: 2 2 Old Hall Gardens Screveton Nottingham NG13 8HX England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Apr 2020. New Address: 2 2 Old Hall Gardens Screveton Nottingham Nottingham NG13 8HX. Previous address: 23 Water Lane Dunnington York YO19 5NP England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 24th May 2019 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th May 2019. New Address: 23 Water Lane Dunnington York YO19 5NP. Previous address: Unit 13 West Lane Full Sutton Airfield Stamford Bridge York YO14 1NS United Kingdom
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, June 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 2nd May 2018: 102.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 2nd May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Fri, 24th Jun 2016 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 20th Jun 2016. New Address: Unit 13 West Lane Full Sutton Airfield Stamford Bridge York YO14 1NS. Previous address: Uni 13 the Airfield Full Sutton York YO41 1HS
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 20th May 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 20th May 2014. Old Address: 63 Lawrence Street York YO10 3BU United Kingdom
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th May 2014: 101.00 GBP
capital
|
|
(AP01) On Tue, 6th May 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Jun 2012: 16.00 GBP
filed on: 8th, February 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 2nd Jul 2012. Old Address: 1 Heslington Court Heslington York YO10 5EX United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Apr 2012 director's details were changed
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(1 page)
|
(TM01) Tue, 8th Feb 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 14th Dec 2010 new director was appointed.
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 9th Jul 2010 - the day director's appointment was terminated
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 9th Jul 2010 - the day director's appointment was terminated
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 27th Nov 2009: 7.00 GBP
filed on: 26th, January 2010
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 22nd May 2009 with shareholders record
filed on: 22nd, May 2009
| annual return
|
Free Download
(1 page)
|
(288a) On Thu, 4th Sep 2008 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 23rd Jul 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(12 pages)
|