(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/05/04.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/05/04 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/02. New Address: Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/25.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/25 - the day director's appointment was terminated
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 2nd, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/01
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/01
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/01
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/01
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/01
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/07. New Address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Previous address: Buildmark House George Cayley Drive York YO30 4XE
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/01.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/01 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/01
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/11 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/13
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/04/01
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 2015/04/01 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/04/01
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/04/08. New Address: Buildmark House George Cayley Drive York YO30 4XE. Previous address: 20 Fletchergate Nottingham NG1 2FZ
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/01.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/10/11 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/10/11 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/10/15 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/08/07 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/08/07 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 30th, March 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/08/07 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/08/07 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/08/01 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 19th, April 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) 2010/02/08 - the day director's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/02/08.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2009/10/27
filed on: 26th, November 2009
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2009/10/27.
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) 2009/10/27 - the day director's appointment was terminated
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/10/27.
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/08/31 with shareholders record
filed on: 31st, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/05/2009 from 5 fox hollows brackla bridgend CF31 2NE united kingdom
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2008
| incorporation
|
Free Download
(13 pages)
|