RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, April 2023
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 4 South Leeds Trade Centre Belle Isle Road Leeds LS10 2DL. Change occurred on Thursday 22nd October 2020. Company's previous address: Unit 2C Allerthorpe Business Park York Road York YO42 1NS England.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 20th October 2020 secretary's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 26th August 2020 secretary's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th September 2020 to Sunday 31st May 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Thursday 9th April 2020
filed on: 28th, May 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 071955720004 satisfaction in full.
filed on: 2nd, September 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 071955720003 satisfaction in full.
filed on: 25th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071955720004, created on Wednesday 20th February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Friday 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071955720003, created on Wednesday 12th September 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 071955720002 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 2C Allerthorpe Business Park York Road York YO42 1NS. Change occurred on Thursday 21st June 2018. Company's previous address: 76a Goodramgate York North Yorkshire YO1 7LF.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Friday 29th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 071955720001 satisfaction in full.
filed on: 23rd, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071955720002, created on Wednesday 4th April 2018
filed on: 18th, April 2018
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd December 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071955720001, created on Tuesday 10th October 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 76a Goodramgate York North Yorkshire YO1 7LR. Change occurred on Thursday 6th October 2016. Company's previous address: 76a Goodramgate York North Yorkshire YO1 8XS.
filed on: 6th, October 2016
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 76a Goodramgate York North Yorkshire YO1 8XS. Change occurred on Thursday 7th July 2016. Company's previous address: 18 Swinegate York YO1 8AZ.
filed on: 7th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2012 (was Sunday 30th September 2012).
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|