AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th May 2023 to Fri, 31st Mar 2023
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Littlefield Close Nether Poppleton York YO26 6HX England on Thu, 24th Nov 2022 to 2 Manor Barn Back Lane Rainton Thirsk YO7 3QB
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Triune Court Monks Cross Drive Huntington York YO32 9GZ England on Thu, 24th Sep 2020 to 11 Littlefield Close Nether Poppleton York YO26 6HX
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Garbutt & Elliott Llp, Arabesque House Monks Cross Drive Huntington York YO32 9GW England on Wed, 19th Dec 2018 to Triune Court Monks Cross Drive Huntington York YO32 9GZ
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Genesis5 Church Lane Heslington York YO10 5DQ England on Wed, 10th May 2017 to C/O Garbutt & Elliott Llp, Arabesque House Monks Cross Drive Huntington York YO32 9GW
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4 Tudor Court Poppleton Businesspark York North Yorkshire YO26 6RS on Tue, 9th Feb 2016 to Genesis5 Church Lane Heslington York YO10 5DQ
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Bootham York Yorkshire YO30 7BT on Tue, 27th Jan 2015 to Unit 4 Tudor Court Poppleton Businesspark York North Yorkshire YO26 6RS
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Sep 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Aug 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th May 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Apr 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Apr 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Apr 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 4th Apr 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Aug 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 5th Sep 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 5th Sep 2012 secretary's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Sep 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Sep 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, March 2012
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Aug 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Mon, 31st May 2010
filed on: 7th, December 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Fri, 8th Oct 2010. Old Address: Regency House Westminster Place Poppleton York North Yorkshire YO26 6RW
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Aug 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to Thu, 17th Sep 2009 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/06/2009 from 54 bootham york north yorkshire YO30 7XZ
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Sat, 9th May 2009 Appointment terminated director
filed on: 9th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st May 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(13 pages)
|
190 |
Location of debenture register
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 5th Sep 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/05/2008
filed on: 9th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 10th Oct 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 10th Oct 2007 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 10th Oct 2007 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 10th Oct 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 10th Oct 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on Mon, 20th Aug 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on Mon, 20th Aug 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, October 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(14 pages)
|