AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 20, 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mark Jones, 2 James Nicolson Link York YO30 4XG England to Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on June 28, 2022
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Poplars Main Street Shipton by Beningbrough York YO30 1AB United Kingdom to Mark Jones, 2 James Nicolson Link York YO30 4XG on June 28, 2022
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to The Poplars Main Street Shipton by Beningbrough York YO30 1AB on March 3, 2022
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on April 21, 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 2, 2014. Old Address: 4-6 Gillygate York North Yorkshire YO31 7EQ
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vass (uk) LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 31, 2014 to change company name
change of name
|
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 20th, November 2013
| change of name
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 20th, November 2013
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, November 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, November 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2012 with full list of members
filed on: 27th, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2012 new director was appointed.
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 4, 2011. Old Address: Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 22, 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 10, 2010
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 24, 2010
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 20, 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 25th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 24, 2009
filed on: 24th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On February 24, 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 17, 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 27, 2008
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 13, 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 13, 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On June 3, 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 3, 2007 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 1st, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2006
filed on: 1st, June 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to December 4, 2006
filed on: 4th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 4, 2006
filed on: 4th, December 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On October 4, 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 4, 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 4, 2006 Director resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 4, 2006 New secretary appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On October 4, 2006 Secretary resigned
filed on: 4th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On October 4, 2006 New secretary appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/10/06 from: st paul's house 114 stoke road slough SL2 5AP
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/06 from: st paul's house 114 stoke road slough SL2 5AP
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
288a |
On March 6, 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 6, 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 6, 2006 New director appointed
filed on: 6th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 6, 2006 Director resigned
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2005
| incorporation
|
Free Download
(15 pages)
|
288b |
On May 24, 2005 Secretary resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 24, 2005 Secretary resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|