(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 132 Lawrence Street York YO10 3EB. Change occurred on Wednesday 22nd July 2020. Company's previous address: Unit 12 Clifton Moor Business Village James Nicolson Link York YO30 4XG England.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 24th June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076701620009, created on Thursday 2nd January 2020
filed on: 9th, January 2020
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 076701620004 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076701620008 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076701620006 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076701620005 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076701620007 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 12 Clifton Moor Business Village James Nicolson Link York YO30 4XG. Change occurred on Thursday 14th December 2017. Company's previous address: Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st England.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st. Change occurred on Tuesday 4th August 2015. Company's previous address: Unit 22 Alan Farnaby Way Sheriff Hutton Ind Estate York YO60 6PG.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st May 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 19th, March 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076701620008
filed on: 7th, March 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076701620005
filed on: 10th, May 2013
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 076701620006
filed on: 10th, May 2013
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 076701620004
filed on: 10th, May 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 076701620007
filed on: 10th, May 2013
| mortgage
|
Free Download
(40 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 23rd, April 2013
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, March 2013
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 19th June 2012 from Unit 22 Alan Farnaby Way Sheriff Hutton Ind.Estate York YO60 6PG United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 19th June 2012 from Unit 2B Sheriff Hutton Ind. Estate York North Yorks YO60 6RZ United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 31st October 2011.
filed on: 31st, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 31st October 2011
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|