AD01 |
New registered office address The Innovation Centre, Room 1.01 Innovation Way York N Yorkshire YO10 5DG. Change occurred on 2023-08-25. Company's previous address: The Raylor Centre James Street York YO10 3DW England.
filed on: 25th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 28th, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 28th, October 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2021-10-13
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-08-28: 870.00 GBP
filed on: 13th, October 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 27th, November 2020
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, November 2019
|
resolution |
Free Download
(45 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 29th, October 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-05-02
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Raylor Centre James Street York YO10 3DW. Change occurred on 2019-05-15. Company's previous address: 14 Merchants Place Merchantgate York N Yorkshire YO1 9TU England.
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-15
filed on: 15th, May 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 7th, January 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2018-12-04 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 11th, January 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 14 Merchants Place Merchantgate York N Yorkshire YO1 9TU. Change occurred on 2017-11-22. Company's previous address: Club Chambers, Museum Street York North Yorkshire YO1 7DN.
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 17th, January 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-25
filed on: 9th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 817.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 3rd, February 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2014-11-21 director's details were changed
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-25
filed on: 1st, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-01: 817.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, February 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-25
filed on: 7th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 417.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2013-11-07
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-05-04 director's details were changed
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-07
filed on: 7th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 19th, November 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-25
filed on: 6th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 19th, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-25
filed on: 12th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 22nd, December 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2010-10-29 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-25 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-25 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-01
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-25
filed on: 1st, November 2010
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 2010-10-29 secretary's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-08-25 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-25 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-29
filed on: 29th, October 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-29
filed on: 29th, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 10th, February 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to 2009-09-24 - Annual return with full member list
filed on: 24th, September 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 19th, May 2009
|
accounts |
Free Download
(9 pages)
|
288a |
On 2009-03-27 Secretary appointed
filed on: 27th, March 2009
|
officers |
Free Download
(2 pages)
|
363a |
Period up to 2009-02-26 - Annual return with full member list
filed on: 26th, February 2009
|
annual return |
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 2007-04-30
filed on: 18th, December 2008
|
accounts |
Free Download
(6 pages)
|
288b |
On 2008-11-24 Appointment terminated director and secretary
filed on: 24th, November 2008
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-04-30
filed on: 24th, September 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 2008-08-21 Director appointed
filed on: 21st, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-06-25 Appointment terminated director
filed on: 25th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2007 to 30/04/2007
filed on: 25th, June 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 2008-01-14 Director resigned
filed on: 14th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-01-14 Director resigned
filed on: 14th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: sachedinas solicitors 52 shipton road york north yorkshire YO30 5RQ
filed on: 30th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: sachedinas solicitors 52 shipton road york north yorkshire YO30 5RQ
filed on: 30th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to 2007-08-30 - Annual return with full member list
filed on: 30th, August 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to 2007-08-30 - Annual return with full member list
filed on: 30th, August 2007
|
annual return |
Free Download
(4 pages)
|
288a |
On 2006-10-27 New director appointed
filed on: 27th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-10-27 New director appointed
filed on: 27th, October 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2006
|
resolution |
Free Download
(1 page)
|