AA |
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-05-04
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-04
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court York YO24 1AH on 2022-02-02
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-25
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2020-10-16 to 2020-12-31
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-16
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-16
filed on: 23rd, July 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-16
filed on: 3rd, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-16
filed on: 17th, August 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buildmark House George Cayley Drive York United Kingdom YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 2016-12-08
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-16
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-11-11 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-02: 105.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, November 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-10-16
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-16
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-10-16 - new secretary appointed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-16
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-16
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-16
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH to Buildmark House George Cayley Drive York United Kingdom YO30 4XE on 2015-10-23
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-16
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-07-17 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-17 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-11 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-27: 105.00 GBP
capital
|
|
CH01 |
On 2014-10-22 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-22 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 715.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, March 2014
| resolution
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2014-02-13
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-11 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-11-11 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-11-11 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011-04-20 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-12-08: 100.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-11 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2010-11-30 to 2011-03-31
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009-12-23 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2009-12-23 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-12-01
filed on: 1st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-12-01
filed on: 1st, December 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-11-18
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(49 pages)
|