TM02 |
Secretary appointment termination on Friday 22nd December 2023
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 20th July 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 26th January 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd November 2019.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 12th September 2019 - new secretary appointed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Thursday 29th November 2018 - new secretary appointed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
17.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
17.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
TM01 |
Director appointment termination date: Sunday 24th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AP03 |
On Monday 23rd June 2014 - new secretary appointed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
17.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 7th October 2013 - new secretary appointed
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 16th September 2013 from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th June 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th June 2012.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th May 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 25th May 2011 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th May 2011 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 11th June 2012 from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st December 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(7 pages)
|
AP03 |
On Friday 4th February 2011 - new secretary appointed
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 4th February 2011 from 41 Front Street Acomb York North Yorkshire YO24 3BR
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th October 2010.
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 24th May 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(12 pages)
|
CH03 |
On Monday 24th May 2010 secretary's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 24th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 21st, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 3rd June 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Wednesday 4th June 2008
filed on: 4th, June 2008
| annual return
|
Free Download
(13 pages)
|
288b |
On Monday 7th January 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 1st, August 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Friday 1st June 2007
filed on: 1st, June 2007
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 17/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2006
filed on: 23rd, August 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to Friday 16th June 2006
filed on: 16th, June 2006
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2005
filed on: 3rd, October 2005
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to Thursday 9th June 2005
filed on: 9th, June 2005
| annual return
|
Free Download
(9 pages)
|
287 |
Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ
filed on: 16th, December 2004
| address
|
Free Download
(1 page)
|
288b |
On Monday 9th August 2004 Director resigned
filed on: 9th, August 2004
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2004
filed on: 2nd, August 2004
| accounts
|
Free Download
(7 pages)
|
288b |
On Thursday 15th July 2004 Director resigned
filed on: 15th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 15th July 2004 New director appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 15th July 2004 New director appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 15th July 2004 New director appointed
filed on: 15th, July 2004
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to Friday 11th June 2004
filed on: 11th, June 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2003
filed on: 20th, May 2004
| accounts
|
Free Download
(1 page)
|
288b |
On Tuesday 4th May 2004 Secretary resigned
filed on: 4th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th May 2004 New director appointed
filed on: 4th, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th May 2004 New secretary appointed
filed on: 4th, May 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/05/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ
filed on: 4th, May 2004
| address
|
Free Download
(1 page)
|
288b |
On Monday 1st March 2004 Secretary resigned
filed on: 1st, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On Monday 23rd February 2004 New secretary appointed
filed on: 23rd, February 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/04 from: middleton house 38 monk gate york york north yorkshire YO31 7PF
filed on: 7th, February 2004
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 16th September 2003 New director appointed
filed on: 16th, September 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 22nd August 2003 Director resigned
filed on: 22nd, August 2003
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Saturday 14th June 2003
filed on: 14th, June 2003
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
filed on: 20th, June 2002
| address
|
Free Download
(1 page)
|
288a |
On Thursday 20th June 2002 New director appointed
filed on: 20th, June 2002
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 20th June 2002 New secretary appointed
filed on: 20th, June 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 20th June 2002 Director resigned
filed on: 20th, June 2002
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th June 2002 Secretary resigned
filed on: 20th, June 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2002
| incorporation
|
Free Download
(37 pages)
|