Total Documents | 41 |
---|
Total Pages | 238 |
---|
16 November 2020 | Total exemption full accounts made up to 31 July 2020 |
---|---|
30 October 2020 | Previous accounting period extended from 31 May 2020 to 31 July 2020 |
15 May 2020 | Confirmation statement made on 9 May 2020 with updates |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 |
24 May 2019 | Confirmation statement made on 9 May 2019 with updates |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
23 May 2018 | Confirmation statement made on 9 May 2018 with updates |
14 May 2018 | Change of details for Mr Anthony Nedley as a person with significant control on 1 May 2018 |
14 May 2018 | Change of details for Ms Christine Wallace as a person with significant control on 1 May 2018 |
10 May 2018 | Change of details for Ms Christine Wallace as a person with significant control on 1 May 2018 |
10 May 2018 | Change of details for Mr Anthony Nedley as a person with significant control on 1 May 2018 |
10 May 2018 | Director's details changed for Ms Christine Wallace on 1 May 2018 |
10 May 2018 | Director's details changed for Mr Anthony Nedley on 1 May 2018 |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 |
14 September 2017 | Registered office address changed from 6 Fulford Chase York YO10 4QP to Brook Cottage Beck Lane Leavening Malton YO17 9SG on 14 September 2017 |
14 September 2017 | Registered office address changed from 6 Fulford Chase York YO10 4QP to Brook Cottage Beck Lane Leavening Malton YO17 9SG on 14 September 2017 |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered office address changed from 1 Grange Garth York North Yorkshire YO10 4BS to 6 Fulford Chase York YO10 4QP on 15 May 2015 |
15 May 2015 | Director's details changed for Ms Christine Wallace on 25 March 2015 |
15 May 2015 | Registered office address changed from 1 Grange Garth York North Yorkshire YO10 4BS to 6 Fulford Chase York YO10 4QP on 15 May 2015 |
15 May 2015 | Director's details changed for Ms Christine Wallace on 25 March 2015 |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Anthony Nedley on 25 March 2015 |
15 May 2015 | Director's details changed for Mr Anthony Nedley on 25 March 2015 |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|