AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st September 2022
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 22nd, July 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suites 2/3 Unit 2 Cayley Court George Cayley Drive York YO30 4WH England on 28th April 2022 to 3 Moor Lane Strensall York YO32 5UG
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 060405980003 in full
filed on: 21st, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Station Lane Shipton by Beningbrough York YO30 1BS England on 25th August 2020 to Suites 2/3 Unit 2 Cayley Court George Cayley Drive York YO30 4WH
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th July 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 13th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 060405980003, created on 23rd November 2018
filed on: 23rd, November 2018
|
mortgage |
Free Download
(32 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 21st June 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 12th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Stirling Park Clifton Moor York North Yorkshire YO30 4WU on 17th July 2017 to Station Lane Shipton by Beningbrough York YO30 1BS
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 060405980002, created on 24th February 2017
filed on: 1st, March 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 060405980001, created on 9th February 2017
filed on: 9th, February 2017
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 1st September 2015 secretary's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st January 2014 from 30th November 2013
filed on: 14th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 1st, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 18th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2013
filed on: 7th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2012
filed on: 12th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 25th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2011
filed on: 24th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 5th, August 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 28th January 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2010 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2010
filed on: 29th, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 29th January 2010
filed on: 29th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 30th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 22nd January 2009 with complete member list
filed on: 22nd, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 16th, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 31st January 2008 with complete member list
filed on: 31st, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st January 2008 with complete member list
filed on: 31st, January 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/11/07
filed on: 23rd, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/11/07
filed on: 23rd, March 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
|
incorporation |
Free Download
(13 pages)
|