(CS01) Confirmation statement with no updates October 25, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On July 21, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071359510002, created on April 7, 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 29, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 8, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 10, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071359510001, created on August 8, 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 24, 2012. Old Address: 1 Heworth York North Yorkshire YO31 1AE
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On June 20, 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 25, 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 15, 2010. Old Address: 122-124 Hull Road York North Yorkshire YO10 3LQ
filed on: 15th, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|