CS01 |
Confirmation statement with updates Mon, 30th Oct 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110398150008, created on Mon, 31st Oct 2022
filed on: 10th, November 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110398150007, created on Mon, 24th Oct 2022
filed on: 24th, October 2022
|
mortgage |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 28th Jun 2022 director's details were changed
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Jun 2022
filed on: 8th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110398150006, created on Tue, 3rd May 2022
filed on: 4th, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110398150005, created on Fri, 8th Apr 2022
filed on: 11th, April 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Oct 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 110398150004, created on Wed, 25th Nov 2020
filed on: 8th, December 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Oct 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 110398150003, created on Fri, 1st May 2020
filed on: 5th, May 2020
|
mortgage |
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Mar 2020
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Mar 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Mar 2020. New Address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW. Previous address: 31 st Saviourgate York YO1 8NQ England
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110398150002, created on Fri, 13th Mar 2020
filed on: 17th, March 2020
|
mortgage |
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Dec 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Dec 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Dec 2019. New Address: 31 st Saviourgate York YO1 8NQ. Previous address: 37 Leadley Croft Copmanthorpe York YO23 3YX England
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 20th Dec 2019 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Dec 2019 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Oct 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 2nd Apr 2019. New Address: 37 Leadley Croft Copmanthorpe York YO23 3YX. Previous address: 57 Barons Crescent Copmanthorpe York YO23 3TZ England
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 21st Mar 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Mar 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Oct 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 5th Sep 2018. New Address: 57 Barons Crescent Copmanthorpe York YO23 3TZ. Previous address: 67 North Lane York North Yorkshire YO24 2NS England
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Aug 2018
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd May 2018
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd May 2018 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th May 2018. New Address: 67 North Lane York North Yorkshire YO24 2NS. Previous address: 5 Buckingham Street York North Yorkshire YO1 6DW England
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110398150001, created on Fri, 2nd Feb 2018
filed on: 2nd, February 2018
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2017
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Tue, 31st Oct 2017: 10.00 GBP
|
capital |
|