CH01 |
On 2023-07-05 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-31
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-31
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-28
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-30
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 16th, November 2022
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, November 2022
| accounts
|
Free Download
(67 pages)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-09
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-07-14
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-09-22 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-04
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 2020-12-31
filed on: 4th, April 2022
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Block a Clifton Park Avenue York North Yorkshire YO30 5PB United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2022-03-31
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, March 2022
| accounts
|
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-12-16: 1.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/12/21
filed on: 16th, December 2021
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-12-15: 24922.00 GBP
filed on: 15th, December 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-09-22
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 24th, June 2021
| accounts
|
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 24th, June 2021
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: 2021-03-25
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-25
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-25
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-25
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-27
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-19
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, April 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-15
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-04-15: 24921.00 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-02-12
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-03
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-03
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-03
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Block a Clifton Park Avenue York North Yorkshire YO30 5PB on 2018-12-17
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-01-04
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 2017-10-04
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 2017-10-04
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2015-08-11
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-08-11 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-08-11 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-11 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 12th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-02-07 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 18th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-02-07 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-01-20
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-02-07 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2009-12-03
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
AP03 |
On 2009-12-03 - new secretary appointed
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 26th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2009-02-11
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-09-19 Secretary appointed
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-09-19 Appointment terminated secretary
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 1st, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/2008 from kilnfield house 45 common road dunnington york YO19 5PA
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 2nd, July 2008
| resolution
|
Free Download
(1 page)
|
288a |
On 2008-06-30 Secretary appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-06-27 Appointment terminated secretary
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-06-27 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/2008 from the counting house, 5 priory tec park, saxon way,, hessle, east yorkshire HU13 9PB
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-04-17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-17 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gba two LIMITEDcertificate issued on 05/03/08
filed on: 28th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(30 pages)
|