MA |
Memorandum and Articles of Association
filed on: 20th, December 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, December 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, December 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(16 pages)
|
SH01 |
230.00 GBP is the capital in company's statement on Tuesday 5th October 2021
filed on: 27th, October 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 8th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on Saturday 16th September 2017
filed on: 16th, September 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2017
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on Wednesday 2nd March 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 24th November 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AD01 |
Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on Thursday 18th December 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 24th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 3rd December 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 24th November 2011 from the Oid Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th November 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 11th April 2011 from 6 Mount Street Harrogate North Yorkshire HG2 8DQ Uk
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 9th May 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 28th, October 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 28th, October 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th September 2010.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd February 2010.
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 20th July 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/04/2009 from lower barn 276 harrogate road leeds west yorkshire LS17 6LE uk
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Thursday 16th October 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2008
| incorporation
|
Free Download
(15 pages)
|