TM01 |
Director appointment termination date: June 8, 2023
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On June 8, 2023 new director was appointed.
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, June 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 9, 2022
filed on: 17th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 9, 2022 new director was appointed.
filed on: 17th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, May 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 11 Roundhill Link York YO30 4UN England to Silverwood House Bradley Lane Rufforth York YO23 3QJ at an unknown date
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AP03 |
On March 26, 2021 - new secretary appointed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 26, 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 26, 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2016, no shareholders list
filed on: 2nd, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, July 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 4, 2015 new director was appointed.
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2015, no shareholders list
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 11 Roundhill Link York YO30 4UN.
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, June 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 14, 2014
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On May 14, 2014 director's details were changed
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2014
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2014, no shareholders list
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 9, 2013, no shareholders list
filed on: 17th, April 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 16, 2013
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 9, 2012 director's details were changed
filed on: 23rd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 9, 2012, no shareholders list
filed on: 23rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 9th, March 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 27, 2011
filed on: 27th, June 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 27, 2011
filed on: 27th, June 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 27, 2011
filed on: 27th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 27, 2011
filed on: 27th, June 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 27, 2011
filed on: 27th, June 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On June 27, 2011 - new secretary appointed
filed on: 27th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 9, 2011, no shareholders list
filed on: 23rd, June 2011
|
annual return |
Free Download
(3 pages)
|
AP03 |
On June 17, 2011 - new secretary appointed
filed on: 17th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 17, 2011. Old Address: 19 Clifford Street York York YO1 9RJ
filed on: 17th, June 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 9, 2010
filed on: 5th, May 2011
|
annual return |
Free Download
(15 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 5th, May 2011
|
officers |
Free Download
(3 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 5th, May 2011
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/05/2009 from, 20 station road, radyr, cardiff, CF15 8AA
filed on: 18th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On May 18, 2009 Secretary appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On May 18, 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2009
|
incorporation |
Free Download
(14 pages)
|