AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 31, 2016 - 1599.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 13, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 30, 2018 - 1829.00 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Elmwood House York Road Kirk Hammerton York YO26 8DH. Change occurred on May 4, 2018. Company's previous address: 12 Venn Hill Milton Abbot Tavistock PL19 0NY England.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 19, 2018 - 2556.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 19, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12 Venn Hill Milton Abbot Tavistock PL19 0NY. Change occurred on August 22, 2016. Company's previous address: Bank House Main Street Heslington York YO10 5EB.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 16, 2014: 2666.00 GBP
capital
|
|
AD01 |
New registered office address Bank House Main Street Heslington York YO10 5EB. Change occurred on October 16, 2014. Company's previous address: Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2013: 2666.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 3, 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 5, 2011 secretary's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, November 2010
| resolution
|
Free Download
(19 pages)
|
AP01 |
On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On September 5, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 1, 2010: 2666.00 GBP
filed on: 23rd, September 2010
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 23, 2009 - Annual return with full member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/2008 from hutton house sheriff hutton industrial park york road, sheriff hutton, york north yorkshire YO30 6RZ
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to September 24, 2008 - Annual return with full member list
filed on: 24th, September 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/08 to 31/03/08
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(11 pages)
|