(AA) Dormant company accounts made up to December 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2016: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on April 21, 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 2, 2014. Old Address: 4-6 Gillygate York North Yorkshire YO31 7EQ
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 4, 2011. Old Address: 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 4, 2011. Old Address: Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 22, 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2010 new director was appointed.
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2010 with full list of members
filed on: 28th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 27, 2010
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 24, 2009
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On February 23, 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On February 19, 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 31, 2008
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On March 18, 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 17, 2008 Secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 11th, January 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 11th, January 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 08/01/08
filed on: 11th, January 2008
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 08/01/08
filed on: 11th, January 2008
| capital
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/08 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/08 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 7th, December 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 11, 2007
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 14th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 14th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 8, 2006 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 8, 2006 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 8, 2006 Director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 8, 2006 Director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(14 pages)
|