(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Charnley Drive Chapel Allerton Leeds West Yorkshire LS7 4st England to Four Winds, Gale Lane Nawton York North Yorkshire YO62 7SJ on Wednesday 12th May 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 19th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 19th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Green Croft Station Road Upper Poppleton York North Yorkshire YO26 6DA England to 20 Charnley Drive Chapel Allerton Leeds West Yorkshire LS7 4st on Monday 19th October 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 19th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 23rd January 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Post Office Station Road Upper Poppleton York North Yorkshire YO26 6DA to Green Croft Station Road Upper Poppleton York North Yorkshire YO26 6DA on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st June 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st June 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 8th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Saturday 25th October 2014.
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 8th May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 8th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 8th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 8th May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Friday 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 31st March 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st March 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/06/2009 from 2-4 great eastern street london EC2A 3NT
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 28th May 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 19th June 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 19th June 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, May 2008
| incorporation
|
Free Download
(13 pages)
|