AA |
Audit exemption subsidiary accounts for the year ending on Fri, 3rd Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/03/23
filed on: 15th, December 2023
| accounts
|
Free Download
(66 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 03/03/23
filed on: 15th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 03/03/23
filed on: 15th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/03/23
filed on: 22nd, November 2023
| accounts
|
Free Download
(66 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 03/03/23
filed on: 22nd, November 2023
| other
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 3rd Mar 2023 from Sat, 31st Dec 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Jun 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Jun 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS England on Thu, 30th Jun 2022 to Glovers House Glovers End Bexhill on Sea East Sussex TN39 5ES
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Jun 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, March 2022
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 4th, May 2021
| accounts
|
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Dec 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Dec 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106099410002, created on Wed, 19th Feb 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(63 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd May 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Mar 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Wed, 7th Feb 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tudor Court York Business Park York North Yorkshire YO26 6RS England on Mon, 12th Feb 2018 to Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tudor Court Tudor Court York Business Park York North Yorkshire YO26 6RS England on Tue, 16th May 2017 to Tudor Court York Business Park York North Yorkshire YO26 6RS
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 New Burlington Street London W1S 3BE United Kingdom on Mon, 15th May 2017 to Tudor Court Tudor Court York Business Park York North Yorkshire YO26 6RS
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106099410001, created on Tue, 11th Apr 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(57 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Thu, 9th Feb 2017: 0.00 GBP
capital
|
|