AP01 |
New director appointment on Monday 15th January 2024.
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, October 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, October 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, October 2023
|
accounts |
Free Download
(186 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 10th, October 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 10th, October 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
|
accounts |
Free Download
(174 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, September 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
|
accounts |
Free Download
(174 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, September 2022
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Wednesday 2nd February 2022
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th December 2021
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th November 2021.
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 3rd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 8th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on Monday 5th December 2016
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th November 2016.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th July 2015
|
capital |
|
TM01 |
Director appointment termination date: Wednesday 3rd June 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd June 2015.
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 29th, July 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 9th January 2014
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 6th, September 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Friday 6th September 2013 secretary's details were changed
filed on: 6th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 3rd, September 2013
|
accounts |
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Wednesday 31st July 2013.
filed on: 4th, July 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2012
|
incorporation |
Free Download
(35 pages)
|