AA |
Dormant company accounts made up to December 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 5, 2020) of a secretary
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 17, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Change occurred on March 12, 2019. Company's previous address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Fanshawe House Amy Johnson Way York YO30 4TN. Change occurred at an unknown date. Company's previous address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Fanshawe House Amy Johnson Way York YO30 4TN.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 26, 2017 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 26, 2017
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Change occurred on May 24, 2017. Company's previous address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 21, 2015: 1000.00 GBP
capital
|
|
AP04 |
Appointment (date: August 27, 2015) of a secretary
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 8, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 8, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 3, 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 2nd, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 16th, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On December 20, 2010 new director was appointed.
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 22, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 25, 2010. Old Address: Regency House Westminster Place, York Business Park, York North Yorkshire YO26 6RW
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on January 22, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 2nd, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 23, 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 5, 2007 - Annual return with full member list
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 5, 2007 - Annual return with full member list
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(2 pages)
|
288a |
On February 3, 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 3, 2006 New director appointed
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 2, 2006 Director resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 2, 2006 Director resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 20, 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 20, 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2005
| incorporation
|
Free Download
(12 pages)
|