(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: December 1, 2022) of a secretary
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On November 23, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 4, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 16, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 30, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP04) Appointment (date: August 1, 2016) of a secretary
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 18 North Bar within Beverley East Yorkshire HU17 8AX. Change occurred on April 26, 2016. Company's previous address: 14 Dyer Lane Beverley North Humberside HU17 8AE.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 18, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 15, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 9, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2011
filed on: 11th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 9, 2009 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/2009 from 14 dyer lane beverley east yorkshire HU17 8AE
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On May 16, 2009 Secretary appointed
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/05/2009 from 106 canada drive cherry burton beverley east riding of yorkshire HU17 7RH
filed on: 16th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On May 16, 2009 Appointment terminated secretary
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On May 9, 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 9, 2008 Appointment terminated director
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/2008 from 16 clifton moor business village james nicolson link clifton york north yorkshire YO30 4XG
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
(288a) On May 9, 2008 Secretary appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 9, 2008 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 9, 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to August 14, 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 14, 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 5 shares on July 17, 2005. Value of each share 1 £, total number of shares: 9.
filed on: 28th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on July 17, 2005. Value of each share 1 £, total number of shares: 9.
filed on: 28th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on April 11, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 2nd, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on April 11, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 2nd, May 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/09/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 14th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 14th, September 2005
| address
|
Free Download
(1 page)
|
(288a) On September 14, 2005 New secretary appointed
filed on: 14th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 14, 2005 New director appointed
filed on: 14th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On September 14, 2005 Secretary resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On September 14, 2005 New secretary appointed
filed on: 14th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On September 14, 2005 Director resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 14, 2005 Secretary resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On September 14, 2005 New director appointed
filed on: 14th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On September 14, 2005 Director resigned
filed on: 14th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2005
| incorporation
|
Free Download
(33 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2005
| incorporation
|
Free Download
(33 pages)
|