(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 10th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-04-10
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 15th, February 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 080245770004, created on 2022-12-29
filed on: 6th, January 2023
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: 2022-12-29
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-10
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 27th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-04-10
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080245770003, created on 2021-04-22
filed on: 23rd, April 2021
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 080245770002 in full
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-10
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-08-31 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-31
filed on: 29th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-31 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080245770002, created on 2019-06-07
filed on: 11th, June 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2019-04-10
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 19th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018-04-10 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-04-10 secretary's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-04-10
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-10
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 12th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-04-10
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-10 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-04-10 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 12th, June 2014
| resolution
|
Free Download
(53 pages)
|
(AR01) Annual return made up to 2014-04-10 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 8th, October 2013
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 080245770001
filed on: 2nd, October 2013
| mortgage
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 16 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England on 2013-09-12
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-10 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-06-01 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2013-04-30 to 2013-05-31
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sterne House the Green, Sutton on the Forest Sutton-on-the-Forest York YO61 1DR England on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(37 pages)
|