CS01 |
Confirmation statement with updates Wed, 10th Jan 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105566180004, created on Thu, 12th Oct 2023
filed on: 19th, October 2023
|
mortgage |
Free Download
(226 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, April 2023
|
accounts |
Free Download
(78 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 3rd, April 2023
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 3rd, April 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Jun 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 4th, April 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
|
accounts |
Free Download
(74 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 4th, April 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jan 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 9th, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 9th, July 2021
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Jun 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 9th, July 2021
|
other |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 7th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England on Wed, 30th Jun 2021 to Spitfire House Aviator Court York YO30 4UZ
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 9th May 2021 director's details were changed
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jan 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 30th Jun 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 12th, May 2020
|
accounts |
Free Download
(59 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 9th, April 2020
|
other |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 9th, April 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105566180003, created on Thu, 12th Sep 2019
filed on: 19th, September 2019
|
mortgage |
Free Download
(166 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jan 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105566180002, created on Wed, 28th Nov 2018
filed on: 5th, December 2018
|
mortgage |
Free Download
(177 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2018
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on Wed, 25th Jul 2018
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jul 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dawes Farm Bognor Road Warnham West Sussex RH12 3SH on Tue, 7th Aug 2018 to Leeman House Station Business Park Holgate Park Drive York YO26 4GB
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Jul 2018
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Jul 2018
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jul 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 30th Jun 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 10th Jan 2017 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Apr 2017 new director was appointed.
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Fri, 30th Jun 2017
filed on: 17th, May 2017
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, February 2017
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, February 2017
|
resolution |
Free Download
|
MR01 |
Registration of charge 105566180001, created on Thu, 19th Jan 2017
filed on: 24th, January 2017
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2017
|
incorporation |
Free Download
|