GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, October 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
|
accounts |
Free Download
(81 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, October 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, October 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, October 2022
|
accounts |
Free Download
(104 pages)
|
MR04 |
Charge 080083590001 satisfaction in full.
filed on: 13th, August 2022
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA. Change occurred on Friday 17th June 2022. Company's previous address: Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE.
filed on: 17th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, July 2021
|
accounts |
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st May 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st May 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, May 2021
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080083590002, created on Friday 7th May 2021
filed on: 12th, May 2021
|
mortgage |
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 26th, April 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th March 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, December 2020
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, November 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, November 2020
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th March 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, October 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 080083590001, created on Tuesday 6th September 2016
filed on: 9th, September 2016
|
mortgage |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th April 2015
|
capital |
|
AD01 |
New registered office address Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE. Change occurred on Thursday 4th December 2014. Company's previous address: 18 & 19 Colliergate York North Yorkshire YO1 8BN.
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th May 2014
|
capital |
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 12th, April 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Wednesday 31st October 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2012
|
incorporation |
Free Download
(23 pages)
|