TM01 |
Director's appointment was terminated on Wednesday 17th January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 18th October 2023 director's details were changed
filed on: 18th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 13th September 2023.
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st May 2023.
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th March 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2023
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on Monday 18th July 2022
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2022
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Thursday 25th February 2021 director's details were changed
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2021 director's details were changed
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th January 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 25th February 2021 director's details were changed
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2021 director's details were changed
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd September 2020.
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 35 Heworth Green York YO31 7SX. Change occurred at an unknown date. Company's previous address: Kiln Lodge Malt Kiln Lane Appleton Roebuck York YO23 7DT England.
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th September 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Friday 14th September 2018 director's details were changed
filed on: 15th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th July 2018.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th February 2018.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd June 2017
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd June 2017.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Gateway Centre Front Street Acomb York YO24 3BZ. Change occurred on Friday 2nd December 2016. Company's previous address: 65 Lawrence Street York YO10 3BU.
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 19th October 2016
filed on: 19th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 1st December 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 1st December 2014
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 65 Lawrence Street York YO10 3BU
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 29th, July 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 1st December 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 1st October 2013 from the Parish Centre 11-12 Minster Yard York YO1 7HH
filed on: 1st, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th January 2013
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 1st December 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 9th February 2012.
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th February 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 1st December 2011
filed on: 13th, December 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, December 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2011.
filed on: 1st, November 2011
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, September 2011
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, August 2011
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2011
filed on: 29th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2011
filed on: 29th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2010
|
incorporation |
Free Download
(48 pages)
|