MR01 |
Registration of charge 094672410005, created on October 12, 2023
filed on: 18th, October 2023
| mortgage
|
Free Download
(226 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 13th, April 2023
| accounts
|
Free Download
(78 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 13th, April 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 13th, April 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 4th, April 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
| accounts
|
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 4th, April 2022
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 9th, July 2021
| accounts
|
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from , Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB, England to Spitfire House Aviator Court York YO30 4UZ on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 11th, May 2020
| accounts
|
Free Download
(59 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 9th, April 2020
| other
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 9th, April 2020
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094672410004, created on September 12, 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 094672410003, created on November 28, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2018
| resolution
|
Free Download
(44 pages)
|
AD01 |
Registered office address changed from Dawes Farm Bognor Road Horsham West Sussex RH12 3SH United Kingdom to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on August 7, 2018
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 25, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: November 27, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: July 11, 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2016 to June 30, 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 3, 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 3, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 21, 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 094672410002, created on December 2, 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(58 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, April 2015
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 17th, April 2015
| incorporation
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 094672410001, created on March 24, 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Capital declared on March 3, 2015: 1.00 GBP
capital
|
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|