AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 17th August 2017 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 31st January 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 10th June 2013
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 2nd September 2010
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th August 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th September 2009 with complete member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd October 2008 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 30/09/2008
filed on: 25th, April 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 4th September 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th September 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 4th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 25th September 2006 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 25th September 2006 New secretary appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 25th September 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 25th September 2006 Secretary resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th September 2006 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th September 2006 Director resigned
filed on: 25th, September 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 16th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 25th September 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 16th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, September 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/09/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4GW
filed on: 25th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4GW
filed on: 25th, September 2006
| address
|
Free Download
(1 page)
|
288a |
On 25th September 2006 New secretary appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(12 pages)
|