AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2022/07/25 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/25.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
2021/12/31 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/12/31 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2020/07/28
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/11/13. New Address: 4 Sidings Court Doncaster South Yorkshire DN4 5NU. Previous address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
2018/12/31 - the day secretary's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/01/01
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/22.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/13. New Address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG. Previous address: 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/15, no shareholders list
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/02/15, no shareholders list
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/04/23
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/04/23 - the day secretary's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/20 - the day director's appointment was terminated
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/15, no shareholders list
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 11th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/15, no shareholders list
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 18th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/15, no shareholders list
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 17th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/15, no shareholders list
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
2010/10/13 - the day secretary's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/10/13 - the day director's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/10/13 - the day director's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/10/13
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/15.
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/15 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/15 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/15 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/15, no shareholders list
filed on: 15th, February 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 12th, February 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/04/2009 from 9 saddlers close huntington york north yorkshire YO32 9LU
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/31 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 26th, February 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008/04/18 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 20th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/02/15 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 8th, March 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2007/02/23 with shareholders record
filed on: 23rd, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 22nd, February 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2006/02/20 with shareholders record
filed on: 20th, February 2006
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to 2005/02/17 with shareholders record
filed on: 17th, February 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2004/12/31
filed on: 16th, February 2005
| accounts
|
Free Download
(5 pages)
|
288a |
On 2004/11/11 New director appointed
filed on: 11th, November 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/09/09 Director resigned
filed on: 9th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/09/02 Director resigned
filed on: 2nd, September 2004
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2003/12/31
filed on: 13th, April 2004
| accounts
|
Free Download
(5 pages)
|
288a |
On 2004/03/08 New director appointed
filed on: 8th, March 2004
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 2004/02/20 with shareholders record
filed on: 20th, February 2004
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
filed on: 3rd, February 2004
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2002/12/31
filed on: 2nd, October 2003
| accounts
|
Free Download
(10 pages)
|
288b |
On 2003/09/12 Director resigned
filed on: 12th, September 2003
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 2003/03/09 with shareholders record
filed on: 9th, March 2003
| annual return
|
Free Download
(6 pages)
|
288a |
On 2003/03/01 New secretary appointed
filed on: 1st, March 2003
| officers
|
Free Download
(2 pages)
|
288b |
On 2003/02/19 Secretary resigned;director resigned
filed on: 19th, February 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/02 from: persimmon house fulford york north yorkshire YO19 4FE
filed on: 22nd, December 2002
| address
|
Free Download
(1 page)
|
288a |
On 2002/12/19 New secretary appointed;new director appointed
filed on: 19th, December 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 2002/12/03 Secretary resigned
filed on: 3rd, December 2002
| officers
|
Free Download
(1 page)
|
288b |
On 2002/12/03 Director resigned
filed on: 3rd, December 2002
| officers
|
Free Download
(1 page)
|
288b |
On 2002/12/03 Director resigned
filed on: 3rd, December 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002/11/12 New director appointed
filed on: 12th, November 2002
| officers
|
Free Download
(2 pages)
|
288a |
On 2002/11/12 New director appointed
filed on: 12th, November 2002
| officers
|
Free Download
(2 pages)
|
288a |
On 2002/11/12 New director appointed
filed on: 12th, November 2002
| officers
|
Free Download
(2 pages)
|
288a |
On 2002/11/12 New director appointed
filed on: 12th, November 2002
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2001/12/31
filed on: 15th, October 2002
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return up to 2002/03/05 with shareholders record
filed on: 5th, March 2002
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2000/12/31
filed on: 19th, October 2001
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return up to 2001/02/14 with shareholders record
filed on: 14th, February 2001
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/01 to 31/12/00
filed on: 19th, December 2000
| accounts
|
Free Download
(1 page)
|
288a |
On 2000/03/08 New director appointed
filed on: 8th, March 2000
| officers
|
Free Download
(2 pages)
|
288b |
On 2000/02/24 Secretary resigned
filed on: 24th, February 2000
| officers
|
Free Download
(1 page)
|
288a |
On 2000/02/24 New secretary appointed
filed on: 24th, February 2000
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/00 from: 55 po box 7 spa road london SE16 3QP
filed on: 24th, February 2000
| address
|
Free Download
(1 page)
|
288b |
On 2000/02/24 Director resigned
filed on: 24th, February 2000
| officers
|
Free Download
(1 page)
|
288a |
On 2000/02/24 New director appointed
filed on: 24th, February 2000
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2000
| incorporation
|
Free Download
(27 pages)
|