(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tuesday 2nd August 2022 secretary's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Independence House Millfield Lane Nether Poppleton York YO26 6PH. Change occurred on Tuesday 2nd August 2022. Company's previous address: 105 the Mount York North Yorkshire YO24 1GY.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, October 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, October 2019
| resolution
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 66.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 66.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
(AP03) Appointment (date: Thursday 10th July 2014) of a secretary
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 10th July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 5th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 10th July 201466.00 GBP
filed on: 5th, August 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On Wednesday 25th June 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Thursday 31st May 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 3rd August 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd August 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Monday 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd August 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Sunday 31st May 2009
filed on: 20th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 27th August 2009 - Annual return with full member list
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Saturday 31st May 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 18th August 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st May 2007
filed on: 27th, March 2008
| accounts
|
Free Download
(6 pages)
|
(225) Prev sho from 31/08/2007 to 31/05/2007
filed on: 27th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 17th August 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 17th August 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on Friday 18th August 2006. Value of each share 1 £, total number of shares: 99.
filed on: 5th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Friday 18th August 2006. Value of each share 1 £, total number of shares: 99.
filed on: 5th, September 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 15th August 2006 New secretary appointed;new director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th August 2006 New secretary appointed;new director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 15th August 2006 Director resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 15th August 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th August 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 15th August 2006 Secretary resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th August 2006 Secretary resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th August 2006 Director resigned
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 15th August 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, August 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, August 2006
| resolution
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th August 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2006
| incorporation
|
Free Download
(14 pages)
|