(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076901700006, created on Thursday 12th October 2023
filed on: 19th, 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: 10th, July 2021
| accounts
|
Free Download
(5 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 Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB United Kingdom.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 9th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 7th, April 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 7th, April 2020
| other
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076901700005, created on Thursday 12th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
(AA) Small company accounts for the period up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 076901700002 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 076901700001 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 076901700003 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076901700004, created on Wednesday 28th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
(MR01) Registration of charge 076901700003, created on Friday 6th April 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(119 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, March 2018
| resolution
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(40 pages)
|
(MR01) Registration of charge 076901700002, created on Tuesday 23rd January 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(105 pages)
|
(MR01) Registration of charge 076901700001, created on Tuesday 8th August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(19 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2018. Originally it was Thursday 31st May 2018
filed on: 17th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Wednesday 31st May 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(44 pages)
|
(AP01) New director appointment on Wednesday 31st May 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st May 2017.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 31st May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB. Change occurred on Wednesday 7th June 2017. Company's previous address: 45 Station Road Little Sutton Ellesmere Port Cheshire CH66 1NU.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 30th June 2017, originally was Monday 31st July 2017.
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st June 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st June 2016 secretary's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 12th August 2015 secretary's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 12th August 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th August 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 45 Station Road Little Sutton Ellesmere Port Cheshire CH66 1NU. Change occurred on Tuesday 2nd September 2014. Company's previous address: Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom.
filed on: 2nd, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Wednesday 9th April 2014 from Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|