(MR01) Registration of charge 074030980004, created on Thursday 12th October 2023
filed on: 18th, October 2023
| mortgage
|
Free Download
(226 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Spitfire House Aviator Court York YO30 4UZ. Change occurred on Wednesday 30th June 2021. Company's previous address: Leeman House Holgate Park Drive York YO26 4GB England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 9th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 14th, May 2020
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 14th, May 2020
| other
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 9th, April 2020
| other
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074030980003, created on Thursday 12th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
(AA01) Previous accounting period shortened from Tuesday 3rd September 2019 to Sunday 30th June 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 3rd September 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 4th September 2018 to Monday 3rd September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 074030980002, created on Wednesday 28th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
(MR04) Charge 074030980001 satisfaction in full.
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, September 2018
| resolution
|
Free Download
|
(AA01) Previous accounting period shortened from Friday 30th November 2018 to Tuesday 4th September 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th September 2018.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Leeman House Holgate Park Drive York YO26 4GB. Change occurred on Friday 7th September 2018. Company's previous address: Hare and Hounds Sunderland Road Gilesgate Durham County Durham DH1 2LG.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th September 2018.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 10th August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On Sunday 30th July 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074030980001, created on Tuesday 31st May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, February 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
(AP01) New director appointment on Tuesday 7th April 2015.
filed on: 27th, April 2015
| officers
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 13th October 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to Saturday 13th October 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th October 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(14 pages)
|
(AA01) Accounting period extended to Wednesday 30th November 2011. Originally it was Monday 31st October 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 11th November 2010 from 13 Portland Terrace Jesmond Newcastle NE2 1SN United Kingdom
filed on: 11th, November 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th November 2010.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st November 2010
filed on: 11th, November 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 11th October 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, October 2010
| incorporation
|
Free Download
(20 pages)
|