(CH03) On Tuesday 28th November 2023 secretary's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 28th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th March 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 26th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 26th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th March 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 26th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address Turing House 2 Marsden Park York YO30 4WX. Change occurred at an unknown date. Company's previous address: Turing House Marsden Park York North Yorkshire YO30 4WX England.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Turing House 2 Marsden Park Clifton Moor York North Yorkshire YO30 4WX. Change occurred on Thursday 26th March 2015. Company's previous address: Turing House Marsden Park Clifton Moor York North Yorkshire YO30 4WX.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O See Green Media Ltd. York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG United Kingdom
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 13th December 2012 from York Eco Business Centre Amy Johnson Way York North Yorkshire YO30 4AG United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th March 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2011
filed on: 17th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On Monday 1st March 2010 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th March 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 05/08/2009 from garbutt & elliott arabesque house monks cross drive huntington york north yorkshire YO32 9GW england
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 23rd April 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Thursday 23rd April 2009 Appointment terminated secretary
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd April 2009 Secretary appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd April 2009 Director appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, March 2008
| incorporation
|
Free Download
(16 pages)
|