AA |
Total exemption full accounts record for the accounting period up to 2023/03/29
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/29
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/29
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/29
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/05/30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/30 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/15
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/15 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2022/03/15 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, March 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/29
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022/03/15
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/29
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/29
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/29
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, March 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, March 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/04/01
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/05
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/21
filed on: 21st, March 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/21. New Address: Eboracum Popeshead Court Offices Peter Lane York YO1 8SU. Previous address: C/O Eboracum Security Ltd Popeshead Court Offices Peter Lane York YO1 8SU
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/05 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/07/05 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/05 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/31 from Eboracum Security Ltd Popeshead Court Offices Peter Lane York YO1 8SU England
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/31 from C/O Carl Nickson - Eboracum Security Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU United Kingdom
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/07/31.
filed on: 11th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/05 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/07/06 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/11 from Flat C 107 the Mount York North Yorkshire YO24 1AX United Kingdom
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2011
| incorporation
|
Free Download
(19 pages)
|