MR01 |
Registration of charge 074026960009, created on Thu, 12th Oct 2023
filed on: 18th, October 2023
| mortgage
|
Free Download
(226 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Leeman House Holgate Park Drive York YO26 4GB England on Wed, 30th Jun 2021 to Spitfire House Aviator Court York YO30 4UZ
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 9th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Jun 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 12th, May 2020
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Jun 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 6th, May 2020
| accounts
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 074026960008, created on Thu, 12th Sep 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074026960007, created on Wed, 28th Nov 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
AD04 |
Registers new location: Leeman House Holgate Park Drive York YO26 4GB.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Calyx House South Road Taunton Somerset TA1 3DU England at an unknown date to Leeman House Station Business Park Holgate Park Drive York YO26 4GB
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 12th Oct 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074026960006, created on Fri, 6th Apr 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(119 pages)
|
MR01 |
Registration of charge 074026960005, created on Tue, 23rd Jan 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(105 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 12th Oct 2018 to Sat, 30th Jun 2018
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, November 2017
| incorporation
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 074026960004, created on Mon, 30th Oct 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2017
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, October 2017
| resolution
|
Free Download
(44 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Oct 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Oct 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Oct 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Oct 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Oct 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Oct 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 309-311 Liverpool Road Birkdale Southport PR8 3DE on Mon, 16th Oct 2017 to Leeman House Holgate Park Drive York YO26 4GB
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 12th Oct 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Calyx House South Road Taunton Somerset TA1 3DU.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O the Moore Scarrott Partnership Llp 4 Compton Road Wolverhampton WV3 9PH England at an unknown date to Calyx House South Road Taunton Somerset TA1 3DU
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 100.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH United Kingdom at an unknown date to C/O the Moore Scarrott Partnership Llp 4 Compton Road Wolverhampton WV3 9PH
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 9th Oct 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, May 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, May 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2011
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On Thu, 4th Nov 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(25 pages)
|