AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 054707720005, created on March 30, 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 17, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 17, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 054707720004, created on September 20, 2019
filed on: 25th, September 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 054707720003, created on September 2, 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 4, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 30, 2013 secretary's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On June 30, 2013 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, October 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to October 27, 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, August 2008
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 18th, July 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 18th, July 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 15/07/07 from: stone hall, stockton road thirsk north yorkshire YO7 2LT
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/07 from: stone hall, stockton road thirsk north yorkshire YO7 2LT
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to June 6, 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 6, 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, November 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 24, 2006 - Annual return with full member list
filed on: 24th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 24, 2006 - Annual return with full member list
filed on: 24th, July 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2005
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2005
| incorporation
|
Free Download
(12 pages)
|