(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: 26th, 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) Accounting reference date changed from 2020/12/04 to 2020/12/31
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/04
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/04
filed on: 5th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/04
filed on: 5th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/12/04
filed on: 5th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/04
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2016/11/28 secretary's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/12/08. New Address: 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB. Previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/08. New Address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Previous address: Buildmark House George Cayley Drive York YO30 4XE England
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/04
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/28 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/12/18. New Address: Buildmark House George Cayley Drive York YO30 4XE. Previous address: 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/04.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/12/04
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/04.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/12/04 - the day secretary's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/12/04 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/12/04
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/01/28 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(CH01) On 2014/08/27 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/29. New Address: 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE. Previous address: 4 Castle Street Canterbury Kent CT1 2BY
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(CH03) On 2014/08/27 secretary's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/01/28 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2013/01/31 to 2013/02/28
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/28 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/01/28 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/01/26 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
(CH03) On 2012/01/26 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/08/22 from 31 St Georges Place Canterbury Kent CT1 1XD
filed on: 22nd, August 2011
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2011/04/26
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM02) 2011/03/23 - the day secretary's appointment was terminated
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/01/28 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/01/28 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/23 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/02/23 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/02/20 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/20 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/20 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/20 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/20 New secretary appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/20 New secretary appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/20 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/02/20 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(16 pages)
|