AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
AD01 |
Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on Tuesday 21st April 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd July 2014 from 4-6 Gillygate York North Yorkshire YO31 7EQ
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 11th December 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 4th February 2011 from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th December 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th May 2010.
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 17th December 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th December 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Tuesday 24th February 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/02/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX united kingdom
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2008
| incorporation
|
Free Download
(18 pages)
|