AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Tue, 10th Jan 2023 new director was appointed.
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(15 pages)
|
AD02 |
Single Alternative Inspection Location changed from Bank House Main Street Heslington York YO10 5EB England at an unknown date to Hamilton House, 3 Fawcett Street York YO10 4AH
filed on: 19th, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Aug 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Springfield House Gate Helmsley York YO41 1NF England on Thu, 17th Dec 2020 to 65 Carr Lane York YO26 5HN
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 6 Cemetry Road Cemetery Road York YO10 5AH England at an unknown date to Bank House Main Street Heslington York YO10 5EB
filed on: 21st, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Nov 2019
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Jan 2020 new director was appointed.
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(15 pages)
|
AD02 |
Single Alternative Inspection Location changed from Units 1&2 st. Maurices Road York YO31 7JA England at an unknown date to 6 Cemetry Road Cemetery Road York YO10 5AH
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Rose Cottage Heslington Lane Heslington York North Yorkshire YO10 5DX on Tue, 7th Feb 2017 to Springfield House Gate Helmsley York YO41 1NF
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(15 pages)
|
AD03 |
Registered inspection location new location: Units 1&2 st. Maurices Road York YO31 7JA.
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 6th Aug 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 19th Aug 2015
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On Thu, 4th Dec 2014 secretary's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 6th Aug 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 6th Aug 2013
filed on: 28th, August 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, August 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Aug 2013
filed on: 28th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Aug 2013
filed on: 28th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 6th Aug 2012
filed on: 7th, August 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Tue, 7th Aug 2012 new director was appointed.
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 17th, January 2012
|
accounts |
Free Download
(15 pages)
|
CH03 |
On Fri, 29th Jul 2011 secretary's details were changed
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jul 2011 director's details were changed
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jul 2011 director's details were changed
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 6th Aug 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 17th Aug 2011. Old Address: 9 Precentors Court York Yorkshire YO1 7EJ Uk
filed on: 17th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 6th Aug 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Fri, 6th Aug 2010 director's details were changed
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Aug 2010 director's details were changed
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Aug 2010 new director was appointed.
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Aug 2010
filed on: 18th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, December 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 18th Sep 2009 with complete member list
filed on: 18th, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/09/2009 from 79 east parade york yorkshire YO31 7YD
filed on: 18th, September 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 18th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, September 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 15th, August 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/2008 from yew tree house station walk cottingham east yorkshire HU16 4QU
filed on: 15th, August 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 15th Aug 2008 Appointment terminated secretary
filed on: 15th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2008
|
incorporation |
Free Download
(32 pages)
|