MR01 |
Registration of charge 077615410006, created on 2023/10/12
filed on: 18th, October 2023
| mortgage
|
Free Download
(226 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 10th, July 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/06/30. New Address: Spitfire House Aviator Court York YO30 4UZ. Previous address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/05/09 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 19th, May 2020
| other
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 7th, April 2020
| other
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077615410005, created on 2019/09/12
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 5th, April 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 077615410001 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 077615410003 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 077615410002 satisfaction in full.
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077615410004, created on 2018/11/28
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
MR01 |
Registration of charge 077615410003, created on 2018/04/06
filed on: 10th, April 2018
| mortgage
|
Free Download
(119 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, March 2018
| resolution
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/17
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 077615410002, created on 2018/01/23
filed on: 25th, January 2018
| mortgage
|
Free Download
(105 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, September 2017
| resolution
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 077615410001, created on 2017/08/25
filed on: 5th, September 2017
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to 2018/06/30, originally was 2018/08/18.
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/08/18
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/21. New Address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB. Previous address: Unit 2 Marlpool Lane Kidderminster Worcestershire DY11 5DA
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/08/18 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/08/18 - the day director's appointment was terminated
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/18.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/18.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/01 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/09/30
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/01 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/01 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/01 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/11/01 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(21 pages)
|