PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
| accounts
|
Free Download
(81 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, October 2022
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, October 2022
| other
|
Free Download
|
CS01 |
Confirmation statement with no updates August 10, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on June 17, 2022
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: May 31, 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 31, 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077364940002, created on May 7, 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On March 19, 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, October 2016
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077364940001, created on September 6, 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to August 10, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18 & 19 Colliergate York North Yorkshire YO1 8EN to Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 10, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 1, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: February 5, 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 10, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 3, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from August 31, 2012 to October 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 10, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2012 new director was appointed.
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 7, 2012 new director was appointed.
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 26, 2012. Old Address: Office Suite D261 D-Mill Dean Clough Halifax HX3 5AX England
filed on: 26th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(22 pages)
|