AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, July 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, July 2023
| incorporation
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 20th June 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th June 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th June 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH. Change occurred on Tuesday 19th September 2017. Company's previous address: Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG. Change occurred on Thursday 15th December 2016. Company's previous address: Century House 29 Clarendon Road Leeds LS2 9PG.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(9 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on Thursday 1st May 2014
filed on: 1st, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 27th March 2014
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 1st November 2012 from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd May 2012.
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd May 2012.
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th January 2012.
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th October 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 7th October 2011
filed on: 12th, December 2011
| capital
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 4th October 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th October 2010
filed on: 2nd, December 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Monday 31st October 2011
filed on: 15th, November 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th November 2010.
filed on: 15th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 15th November 2010.
filed on: 15th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th October 2010
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2010
| incorporation
|
Free Download
(22 pages)
|