(CS01) Confirmation statement with no updates August 11, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 27, 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 27, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 27, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 30, 2014 to May 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Primrose Lodge Hull Road Dunnington York YO19 5LR. Change occurred on November 17, 2014. Company's previous address: 41 Tuke Avenue York YO10 3RN.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 1, 2013 to August 30, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2013 (was September 1, 2013).
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(7 pages)
|