(CS01) Confirmation statement with no updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 6, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 24, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 24, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 24, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Change occurred on August 27, 2019. Company's previous address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On May 22, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 11, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 22, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 11, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 26, 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 26, 2017
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 11, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN. Change occurred at an unknown date. Company's previous address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN. Change occurred on May 26, 2017. Company's previous address: , Regency House, Westminster Place,, York Business Park, Nether Poppleton, York, YO26 6RW.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2014
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2013
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2012
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2011
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2010
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2015
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 13, 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 17, 2010. Old Address: Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on June 11, 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2010 new director was appointed.
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 22, 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(13 pages)
|
(288b) On June 11, 2009 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|