(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th May 2021. New Address: PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD. Previous address: C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2016, no shareholders list
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sat, 2nd Jan 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 1st Jan 2016 - the day secretary's appointment was terminated
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Dec 2015. New Address: C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE. Previous address: Century House 29 Clarendon Road Leeds LS2 9PG
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Mar 2015, no shareholders list
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Mar 2014, no shareholders list
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 17th Apr 2014. Old Address: Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 16th Sep 2013. Old Address: 11 Bank Street Wetherby West Yorkshire LS22 6NQ England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Mar 2013, no shareholders list
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Mar 2012, no shareholders list
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2011, no shareholders list
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 25th Mar 2011. Old Address: C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Jan 2011. Old Address: 41 Front Street Acomb York North Yorkshire YO24 3BR
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 10th Jan 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 10th Jan 2011 - the day secretary's appointment was terminated
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Mar 2010, no shareholders list
filed on: 1st, April 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 1st Apr 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 16th, July 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Mon, 12th May 2008 with shareholders record
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Fri, 19th Oct 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 19th Oct 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 20th, July 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 20th, July 2007
| accounts
|
Free Download
(8 pages)
|
(288b) On Tue, 10th Apr 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 10th Apr 2007 with shareholders record
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 10th Apr 2007 with shareholders record
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Tue, 10th Apr 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 12th Jan 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 12th Jan 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/01/07 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
filed on: 2nd, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Tue, 2nd Jan 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 2nd Jan 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/01/07 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
filed on: 2nd, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 9th Aug 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 9th Aug 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 9th Aug 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Aug 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 9th Aug 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 9th Aug 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 9th Aug 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 9th Aug 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(11 pages)
|