AD01 |
New registered office address Unit 8 Riverside Court Pride Park Derby DE24 8JN. Change occurred on December 22, 2022. Company's previous address: Unit 13E 92 Burton Street Sheffield South Yorkshire S3 8BX England.
filed on: 22nd, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 1, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 13E 92 Burton Street Sheffield South Yorkshire S3 8BX. Change occurred on April 22, 2021. Company's previous address: Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085067810002, created on June 19, 2020
filed on: 28th, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2020 to August 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085067810001, created on October 30, 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates November 1, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 1, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA. Change occurred on August 8, 2017. Company's previous address: Club Chambers Museum Street York YO1 7DN England.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Club Chambers Museum Street York YO1 7DN. Change occurred on July 22, 2016. Company's previous address: Bank House Main Street Heslington York YO10 5EB.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 21, 2014: 2000.00 GBP
capital
|
|
CH01 |
On October 25, 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 14, 2014: 2000.00 GBP
filed on: 28th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 14, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: Hutton House Sheriff Hutton Industrial Park, York Road, Sheriff Hutton York North Yorkshire YO60 6RZ United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(29 pages)
|