AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 5, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 5, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 25 (Ground Floor) President Buildings Saville Street East Sheffield S4 7UQ England to Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA on November 28, 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 31, 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On December 31, 2021 - new secretary appointed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068424270001, created on July 21, 2021
filed on: 22nd, July 2021
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Registered office address changed from Cedar Lodge York Road Shiptonthorpe York YO43 3PH England to Unit 25 (Ground Floor) President Buildings Saville Street East Sheffield S4 7UQ on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 30, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, September 2018
| resolution
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to June 30, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 13, 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Back Lane Holme-on-Spalding-Moor York North Yorkshire YO43 4AP to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on October 11, 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 4, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 6, 2011. Old Address: Unit 18 Carlisle Street Goole North Humberside DN14 5DS United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 5, 2011. Old Address: 39 Back Lane Holme upon Spalding Moor York East Yorkshire YO43 4AP
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 1, 2010 secretary's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(16 pages)
|