AA |
Audit exemption subsidiary accounts made up to August 31, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
filed on: 25th, March 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/23
filed on: 25th, March 2024
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
filed on: 25th, March 2024
| accounts
|
Free Download
(38 pages)
|
AD01 |
New registered office address York Road York Road Pocklington York YO42 1NS. Change occurred on January 11, 2024. Company's previous address: R1 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094668170005, created on July 6, 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 16th, February 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to August 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 16th, February 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 16th, February 2023
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094668170004, created on July 13, 2022
filed on: 19th, July 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 094668170003, created on July 13, 2022
filed on: 19th, July 2022
| mortgage
|
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 7th, April 2022
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 7th, April 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 7th, April 2022
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, March 2021
| incorporation
|
Free Download
(18 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, February 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 1, 2021) of a secretary
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control February 1, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094668170002, created on April 14, 2020
filed on: 14th, April 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 14, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address R1 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR. Change occurred on July 10, 2019. Company's previous address: R1 York Road Elvington York YO41 4AR England.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 13, 2018
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address R1 York Road Elvington York YO41 4AR. Change occurred on December 13, 2018. Company's previous address: Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR England.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 14, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 5, 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On August 18, 2017 director's details were changed
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR. Change occurred on April 10, 2017. Company's previous address: 2 the Orchards Appleton Roebuck York YO23 7DB.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094668170001, created on September 27, 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 14th, June 2015
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 25th, April 2015
| document replacement
|
Free Download
|
SH01 |
Capital declared on April 12, 2015: 10000.00 GBP
filed on: 12th, April 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 3, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|