PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
| accounts
|
Free Download
(186 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 5th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2023-04-19
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-28
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, September 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(174 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-02-02 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-01
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-30
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-30
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed repartir LIMITEDcertificate issued on 25/04/18
filed on: 25th, April 2018
| change of name
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-09
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-09
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-09
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-09
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-09
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 4th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2016-11-28 secretary's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-28 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-11-28 secretary's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Buildmark House George Cayley Drive York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 2016-12-08
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-30 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-30 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-01: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(33 pages)
|