AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 064619890003, created on 12th February 2021
filed on: 5th, March 2021
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 064619890002, created on 12th February 2021
filed on: 16th, February 2021
|
mortgage |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th January 2021: 339252.00 GBP
filed on: 11th, February 2021
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 064619890001 in full
filed on: 21st, February 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd January 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, March 2015
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution of allotment of securities, Resolution
filed on: 3rd, March 2015
|
resolution |
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution of allotment of securities
filed on: 3rd, March 2015
|
resolution |
|
SH01 |
Statement of Capital on 10th February 2015: 443392.00 GBP
filed on: 3rd, March 2015
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd January 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th February 2015: 355140.00 GBP
|
capital |
|
MR01 |
Registration of charge 064619890001, created on 26th November 2014
filed on: 5th, December 2014
|
mortgage |
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd January 2014
filed on: 10th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 355140.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd January 2013
filed on: 31st, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd January 2012
filed on: 21st, February 2012
|
annual return |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, December 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th November 2011: 355140.00 GBP
filed on: 1st, December 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd January 2011
filed on: 20th, January 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 32 Walmgate York YO1 9TJ on 28th October 2010
filed on: 28th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 16th, March 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd January 2010
filed on: 19th, January 2010
|
annual return |
Free Download
(4 pages)
|
MISC |
Form 225 changing accounting period from 31/01/09 to 31/12/08.
filed on: 27th, October 2009
|
miscellaneous |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 7th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 19th January 2009 with complete member list
filed on: 19th, January 2009
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 19th, March 2008
|
resolution |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 21/02/08
filed on: 17th, March 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 17th, March 2008
|
resolution |
Free Download
(2 pages)
|
288a |
On 19th February 2008 New director appointed
filed on: 19th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 19th February 2008 Director resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 19th February 2008 Secretary resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 19th February 2008 New secretary appointed
filed on: 19th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 19th February 2008 Secretary resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 19th February 2008 Director resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 19th February 2008 New secretary appointed
filed on: 19th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 19th February 2008 New director appointed
filed on: 19th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/01/08 from: 6-8 underwood street london N1 7JQ
filed on: 17th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/08 from: 6-8 underwood street london N1 7JQ
filed on: 17th, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2008
|
incorporation |
Free Download
(17 pages)
|