(MR01) Registration of charge 092372230008, created on Thursday 12th October 2023
filed on: 18th, October 2023
| mortgage
|
Free Download
(226 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 9th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 29th, September 2020
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 29th, September 2020
| accounts
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 29th, September 2020
| other
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 5th, May 2020
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 24th, April 2020
| other
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 23rd, April 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 9th, April 2020
| other
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092372230007, created on Thursday 12th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
(AA) Accounts for a small company made up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 092372230003 satisfaction in full.
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092372230005 satisfaction in full.
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092372230004 satisfaction in full.
filed on: 5th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092372230006, created on Wednesday 28th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
(MR01) Registration of charge 092372230005, created on Friday 6th April 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(119 pages)
|
(MR01) Registration of charge 092372230004, created on Tuesday 23rd January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(105 pages)
|
(AA01) Current accounting period shortened to Saturday 30th June 2018, originally was Friday 5th October 2018.
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, November 2017
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 092372230003, created on Monday 30th October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, October 2017
| resolution
|
Free Download
(45 pages)
|
(TM01) Director appointment termination date: Thursday 5th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 Northampton Road Market Harborough Leicestershire LE16 9HF to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on Friday 6th October 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Thursday 5th October 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th October 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th October 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 092372230001 satisfaction in full.
filed on: 7th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092372230002 satisfaction in full.
filed on: 7th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 20th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 26th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Wednesday 31st December 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092372230002, created on Friday 27th March 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 092372230001, created on Wednesday 4th February 2015
filed on: 6th, February 2015
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, January 2015
| resolution
|
|
(AP01) New director appointment on Tuesday 30th December 2014.
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(47 pages)
|