TM01 |
Director's appointment was terminated on October 25, 2019
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on October 10, 2019: 1.00 GBP
filed on: 10th, October 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 26/09/19
filed on: 10th, October 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, October 2019
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 10th, October 2019
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(18 pages)
|
AD02 |
New sail address C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred at an unknown date. Company's previous address: C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom.
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB.
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 28, 2016 secretary's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on December 7, 2016. Company's previous address: Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE.
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on December 7, 2016. Company's previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England.
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(19 pages)
|
AP01 |
On July 22, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2016: 202.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 23rd, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2014
filed on: 6th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, September 2013
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, August 2013
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 28, 2013. Old Address: 4 Queen Street Leeds Yorkshire LS1 2TW
filed on: 28th, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 2, 2013
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(20 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 6, 2012 director's details were changed
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 6, 2012 secretary's details were changed
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(8 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom
filed on: 6th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(9 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, July 2010
|
address |
Free Download
(1 page)
|
CH03 |
On June 11, 2010 secretary's details were changed
filed on: 16th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 16th, July 2010
|
annual return |
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On June 11, 2010 director's details were changed
filed on: 16th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 12, 2010 new director was appointed.
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2010
filed on: 12th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On July 12, 2010 new director was appointed.
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 12th, July 2010
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2010
filed on: 12th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On June 2, 2010 new director was appointed.
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
363a |
Period up to June 30, 2009 - Annual return with full member list
filed on: 30th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 8th, June 2009
|
accounts |
Free Download
(19 pages)
|
288c |
Director's change of particulars
filed on: 23rd, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to June 12, 2008 - Annual return with full member list
filed on: 12th, June 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 23rd, April 2008
|
accounts |
Free Download
(18 pages)
|
88(2) |
Alloted 200 shares from June 27, 2007 to July 17, 2007. Value of each share 1 gbp, total number of shares: 202.
filed on: 26th, March 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 20th, December 2007
|
accounts |
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/07 from: 10 snow hill london EC1A 2AL
filed on: 24th, July 2007
|
address |
Free Download
(1 page)
|
288b |
On July 24, 2007 Secretary resigned;director resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 24, 2007 Director resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, July 2007
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, July 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, July 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 10th, July 2007
|
resolution |
|
288a |
On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(3 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, July 2007
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed de facto 1496 LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2007
|
incorporation |
Free Download
(17 pages)
|