(CH01) On Fri, 1st Mar 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 10th Mar 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 10th Mar 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Mar 2024. New Address: Mudd & Co Block Management 5 Peckitt Street York YO1 9SF. Previous address: Wincote Cottage Upper Dunsforth York YO26 9RU United Kingdom
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(TM02) Fri, 1st Mar 2024 - the day secretary's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Mar 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Fri, 1st Mar 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 7th Dec 2023 - the day director's appointment was terminated
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 5th Sep 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Jan 2023 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 7th Dec 2022. New Address: Wincote Cottage Upper Dunsforth York YO26 9RU. Previous address: 4 Tower Street York North Yorkshire YO1 9SB United Kingdom
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Jun 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th May 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Sep 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Sep 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Sep 2021 new director was appointed.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Jun 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Jun 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Apr 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Nov 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 30th Oct 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 18th Jul 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 18th Jul 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jul 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 18th Apr 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Mar 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jan 2020. New Address: 4 Tower Street York North Yorkshire YO1 9SB. Previous address: 4 Valley Bridge Parade Scarborough YO11 2PF England
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 16th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 16th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 16th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 16th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 16th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 16th Nov 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Oct 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Oct 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Tue, 22nd Oct 2019.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Oct 2019 - the day director's appointment was terminated
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Oct 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Sep 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th Jul 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th Jul 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 8th Apr 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 8th Apr 2019 - the day secretary's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 30th Nov 2018. New Address: 4 Valley Bridge Parade Scarborough YO11 2PF. Previous address: Tower House Tower Street York YO1 9SB
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Mon, 25th Jun 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd May 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Dec 2017 - the day director's appointment was terminated
filed on: 16th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 7th Aug 2015 - the day director's appointment was terminated
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Jun 2015 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on Tue, 26th May 2015: 23.00 GBP
capital
|
|
(AD01) Address change date: Mon, 30th Mar 2015. New Address: Tower House Tower Street York YO1 9SB. Previous address: Teeside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 30th Jul 2014
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 30th Jul 2014 - the day secretary's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Jul 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 14th May 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 9th May 2013 - the day secretary's appointment was terminated
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 5th Sep 2011 new director was appointed.
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th May 2011 new director was appointed.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th May 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 27th Jan 2011 new director was appointed.
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 12th Jan 2010 - the day director's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 6th Jan 2010
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Jan 2010 new director was appointed.
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 5th Jan 2010. Old Address: Apartment 3 Kirkdale Manor Highfield Lane Nawton York North Yorkshire YO62 7TN
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(TM02) Tue, 5th Jan 2010 - the day secretary's appointment was terminated
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 4th Jan 2010 - the day secretary's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 2nd Jun 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(9 pages)
|
(287) Registered office changed on 19/05/2009 from bisca LIMITED sawmill lane helmsley york north yorkshire YO62 5DG
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(8 pages)
|
(288b) On Tue, 5th May 2009 Appointment terminated director
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 19th Jun 2008 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 11th Oct 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 11th Oct 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 6th Jun 2007 with shareholders record
filed on: 6th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 6th Jun 2007 with shareholders record
filed on: 6th, June 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Wed, 28th Jun 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 28th Jun 2006 New director appointed
filed on: 28th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/05/06 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
filed on: 10th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/05/06 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
filed on: 10th, May 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 10th May 2006 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 10th May 2006 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 10th May 2006 New director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Wed, 10th May 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 10th May 2006 New secretary appointed;new director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(3 pages)
|
(288b) On Wed, 10th May 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 10th May 2006 New secretary appointed;new director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(3 pages)
|
(288a) On Wed, 10th May 2006 New director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2006
| incorporation
|
Free Download
(18 pages)
|