AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 26, 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 17, 2019
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 30, 2018 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Yorkon House New Lane Huntington York YO32 9PT England to 40 Kimbolton Road Bedford MK40 2NR on March 29, 2018
filed on: 29th, March 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 28, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: July 10, 2017
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on February 2, 2017
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AP03 |
On January 1, 2017 - new secretary appointed
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2016, no shareholders list
filed on: 29th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 28th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2015, no shareholders list
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 23, 2014, no shareholders list
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2013, no shareholders list
filed on: 6th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 15, 2012
filed on: 15th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2012, no shareholders list
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 15th, December 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 23, 2011, no shareholders list
filed on: 26th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 6, 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 2, 2010. Old Address: 80 Mount Street Nottingham NG1 6HH
filed on: 2nd, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2010, no shareholders list
filed on: 12th, February 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On January 23, 2010 secretary's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 23, 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 23, 2010 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 20th, November 2009
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, November 2009
|
resolution |
Free Download
(27 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, October 2009
|
officers |
Free Download
(3 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 26th, October 2009
|
officers |
Free Download
(3 pages)
|
288b |
On August 25, 2009 Appointment terminated director
filed on: 25th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On August 2, 2009 Director appointed
filed on: 2nd, August 2009
|
officers |
Free Download
(3 pages)
|
288a |
On August 2, 2009 Director appointed
filed on: 2nd, August 2009
|
officers |
Free Download
(3 pages)
|
363a |
Annual return made up to January 23, 2009
filed on: 23rd, January 2009
|
annual return |
Free Download
(2 pages)
|
225 |
Curr ext from 31/01/2009 to 30/06/2009
filed on: 31st, March 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
|
incorporation |
Free Download
(20 pages)
|