AP01 |
On January 1, 2024 new director was appointed.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2024 new director was appointed.
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, April 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, May 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2020
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On May 6, 2020 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 24th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 3rd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2012
filed on: 24th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2011
filed on: 15th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, May 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2010
filed on: 6th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, July 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2009
filed on: 9th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
288b |
On July 22, 2009 Appointment terminated secretary
filed on: 22nd, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 19th, June 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 18/05/2009 from 14 clifton moor business village james nicolson link york YO30 4XG
filed on: 18th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to November 27, 2008 - Annual return with full member list
filed on: 27th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 23rd, June 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to November 27, 2007 - Annual return with full member list
filed on: 27th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to November 27, 2007 - Annual return with full member list
filed on: 27th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 11th, May 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 11th, May 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to November 30, 2006 - Annual return with full member list
filed on: 30th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to November 30, 2006 - Annual return with full member list
filed on: 30th, November 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 31st, July 2006
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 31st, July 2006
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to December 9, 2005 - Annual return with full member list
filed on: 9th, December 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to December 9, 2005 - Annual return with full member list
filed on: 9th, December 2005
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/05 from: 2 pioneer business park amy johnson way york YO30 4TN
filed on: 31st, October 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/05 from: 2 pioneer business park amy johnson way york YO30 4TN
filed on: 31st, October 2005
|
address |
Free Download
(1 page)
|
288a |
On February 16, 2005 New director appointed
filed on: 16th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 16, 2005 New director appointed
filed on: 16th, February 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 5th, January 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 5th, January 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 9, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, January 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 9, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, January 2005
|
capital |
Free Download
(2 pages)
|
288a |
On January 5, 2005 New director appointed
filed on: 5th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 5, 2005 New secretary appointed
filed on: 5th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 5, 2005 New director appointed
filed on: 5th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On January 5, 2005 New secretary appointed
filed on: 5th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On December 1, 2004 Director resigned
filed on: 1st, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On December 1, 2004 Secretary resigned
filed on: 1st, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On December 1, 2004 Director resigned
filed on: 1st, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On December 1, 2004 Secretary resigned
filed on: 1st, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2004
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2004
|
incorporation |
Free Download
(9 pages)
|