PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 3rd, January 2024
| accounts
|
Free Download
(147 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
filed on: 24th, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/23
filed on: 24th, November 2023
| other
|
Free Download
(3 pages)
|
AP03 |
On Monday 15th August 2022 - new secretary appointed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2023.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/22
filed on: 13th, September 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
filed on: 13th, September 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 13th, September 2022
| accounts
|
Free Download
(166 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 28th February 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 25th, August 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 25th, August 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 25th, August 2021
| accounts
|
Free Download
(145 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 28th February 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 3rd, March 2021
| other
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 18th December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th June 2020.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 16th March 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 120 Holborn London EC1N 2TD
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th November 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd September 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 3, Mill House North Street York YO1 6JD England to 120 Holborn London EC1N 2TD on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 28th February 2020, originally was Tuesday 30th June 2020.
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd September 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd September 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 31st July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apartment 9 Core 1, Leetham House Pound Lane York YO1 7PB England to Suite 3, Mill House North Street York YO1 6JD on Wednesday 20th June 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 the Old Brewery Ogleforth York North Yorkshire YO1 7JG England to Apartment 9 Core 1, Leetham House Pound Lane York YO1 7PB on Tuesday 27th February 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th February 2017.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 17th February 2017
filed on: 17th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 132 Ron Cooke Hub Deramore Lane York YO10 5GE United Kingdom to 7 the Old Brewery Ogleforth York North Yorkshire YO1 7JG on Tuesday 1st November 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 28th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th October 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Ian Walker & Co Chartered Accountants Heworth House Melrosegate York North Yorkshire YO31 0RP
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(22 pages)
|