(AA) Micro company accounts made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-05-04
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-04
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Change occurred on 2022-02-02. Company's previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-25
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-25
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2020-07-31 (was 2020-12-31).
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-12-20 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on 2016-12-08. Company's previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on 2016-12-08. Company's previous address: Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(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)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-10
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-01: 25010.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-10
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2014-08-05
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-03
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-03
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2014-08-05) of a secretary
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-08-05
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-05
filed on: 3rd, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-08-05
filed on: 3rd, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE. Change occurred on 2015-07-03. Company's previous address: 19 Park Road Lytham St. Annes Lancashire FY8 1PW.
filed on: 3rd, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-10
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-03: 25010.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 2012-07-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor 3-5a Park Road Lytham St Annes Lancashire FY8 1QX on 2013-07-22
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-10
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 16th, April 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-19: 25010.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-03-11: 25010.00 GBP
filed on: 16th, April 2013
| capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-10
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-03-31: 10.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 10th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2011-07-29 secretary's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
(CH03) On 2011-07-28 secretary's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-10
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2011-05-31 to 2011-07-31
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-08-02: 3.00 GBP
filed on: 2nd, August 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2010-08-02) of a secretary
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2010-05-10
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|