(AA) Accounts for a small company made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD04) Location of company register(s) has been changed to Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX at an unknown date
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-07-26 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-26 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-26 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX at an unknown date
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-07-26 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-16
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 078036690001 in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-16
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078036690003 in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078036690002 in full
filed on: 10th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-01
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Avian House York Road Thirsk YO7 3BX England to Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX on 2021-05-18
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Avian House York Road Thirsk YO7 3BX on 2021-05-17
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-01-31 to 2020-12-31
filed on: 11th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2019-11-30
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078036690004 in full
filed on: 29th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078036690005, created on 2020-04-14
filed on: 29th, April 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078036690004, created on 2020-04-14
filed on: 14th, April 2020
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2020-01-27
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-10-31: 1215.00 GBP
filed on: 29th, November 2018
| capital
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Avian House Thirsk Industrial Park Thirsk YO7 3BX at an unknown date
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078036690003, created on 2018-10-10
filed on: 10th, October 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 4th, September 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2018-08-17
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-26
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078036690002, created on 2017-11-28
filed on: 28th, November 2017
| mortgage
|
Free Download
(43 pages)
|
(CH01) On 2017-10-16 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-05-16
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-16
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-02
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-02
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 078036690001, created on 2016-08-18
filed on: 23rd, August 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-01-25
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-12-03: 1205.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, December 2015
| resolution
|
Free Download
(29 pages)
|
(AR01) Annual return made up to 2015-10-10 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-08-13: 1170.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, September 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-10-10 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-10: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-10-10 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-10: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-10-24: 200.00 GBP
filed on: 6th, November 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-10-31 to 2013-01-31
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-10-10 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-05-23
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-16
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(34 pages)
|