RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, September 2019
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Feb 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Feb 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 17th Mar 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(4 pages)
|
CH01 |
On Fri, 17th Mar 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(4 pages)
|
CH03 |
On Fri, 17th Mar 2017 secretary's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Mar 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(4 pages)
|
CH01 |
On Fri, 17th Mar 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 2HF on Fri, 12th May 2017 to Andrew Playle Mills & Reeve Llp 1 City Square Leeds West Yorkshire LS1 2ES
filed on: 12th, May 2017
| address
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 7th Jan 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 7th Jan 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 7th Jan 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Jan 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 23rd Jan 2013 secretary's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 7th Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jul 2012. Old Address: the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE
filed on: 10th, July 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On Sat, 7th Jan 2012 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 7th Jan 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, April 2011
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, April 2011
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(44 pages)
|