AP03 |
On 2021-08-16 - new secretary appointed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-08-16
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 2020-10-07
filed on: 7th, October 2020
| address
|
Free Download
(2 pages)
|
AP03 |
On 2020-06-25 - new secretary appointed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-06-25
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-05
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-03-31
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019-04-01 - new secretary appointed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 22nd, March 2019
| accounts
|
Free Download
(14 pages)
|
AP03 |
On 2019-01-25 - new secretary appointed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-01-28
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-28
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-01
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 19th, March 2018
| accounts
|
Free Download
(22 pages)
|
AP03 |
On 2017-09-28 - new secretary appointed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-09-28
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 9th, April 2017
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-06-30
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-09-30
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY England to Cvs House Owen Road Diss Norfolk IP22 4ER on 2015-10-30
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-30
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL to 1 Vinces Road Diss Norfolk IP22 4AY on 2015-10-01
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-30
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-09-30 - new secretary appointed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-09-30
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 26th, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2014-05-14: 9000.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(14 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares, Resolution of removal of pre-emption rights
filed on: 22nd, April 2014
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 12th, March 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-10-23 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-23 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-23 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-03-31 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from the Steading Holtby Manor Dunnington York YO19 5LL United Kingdom on 2013-04-22
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-10-24
filed on: 24th, October 2012
| officers
|
|
TM01 |
Director appointment termination date: 2012-10-24
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-31 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-03-31 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2011-03-31: 11000.00 GBP
filed on: 13th, May 2011
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-06-25
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-25
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-31 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2009-11-13: 9000.00 GBP
filed on: 23rd, April 2010
| capital
|
Free Download
(7 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-11-13
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-30 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Maple House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 2009-11-16
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(19 pages)
|