CS01 |
Confirmation statement with updates 2024/01/11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 18th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/01/11
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/01/11
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/27
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, March 2020
| resolution
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020/02/27
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 3rd, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/04/22
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2019/03/25 - the day director's appointment was terminated
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/25
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/04/22
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 19th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/05/24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/22
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/05. New Address: Club Chambers Museum Street York YO1 7DN. Previous address: Bank House Main Street Heslington York YO10 5EB
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/22 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/22 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, January 2015
| resolution
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/22 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/03/26 from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ England
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/22 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/22 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/22 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/04/22 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/04/22 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/04/22 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/22 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/09 from Hutton House Sheriff Hutton Industrial Park York Road, Sheriff Hutton York North Yorkshire YO30 6RZ
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2009
| incorporation
|
Free Download
(16 pages)
|