AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2024
filed on: 26th, September 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2024
filed on: 16th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 29th April 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ. Change occurred on Friday 29th April 2022. Company's previous address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 29th April 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st April 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 7th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Change occurred on Friday 15th March 2019. Company's previous address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Wednesday 8th April 2015) of a secretary
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Change occurred on Friday 2nd June 2017. Company's previous address: Regency House Westminster Place York Business Park York YO26 6RW.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 8th April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2011
| incorporation
|
Free Download
(21 pages)
|