(CS01) Confirmation statement with no updates Thursday 30th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070929920004, created on Friday 18th February 2022
filed on: 21st, February 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 070929920002, created on Friday 18th February 2022
filed on: 21st, February 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 070929920003, created on Friday 18th February 2022
filed on: 21st, February 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 070929920001, created on Wednesday 26th January 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(38 pages)
|
(AD01) New registered office address York House Station Road Tadcaster LS24 9JF. Change occurred on Thursday 3rd February 2022. Company's previous address: Golder House Station Road Tadcaster North Yorkshire LS24 9JF.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period extended to Sunday 31st January 2021. Originally it was Thursday 31st December 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Golder House Station Road Tadcaster North Yorkshire LS24 9JF. Change occurred on Friday 14th September 2018. Company's previous address: Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA.
filed on: 14th, September 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 2nd December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd December 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd December 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 7th December 2010 from Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd December 2009
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Sunday 20th December 2009 from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom
filed on: 20th, December 2009
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 20th December 2009.
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 20th December 2009.
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2009
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd December 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|