AD01 |
Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to Heritage House Murton Way York North Yorkshire YO19 5UW on January 28, 2022
filed on: 28th, January 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 108752360001, created on September 3, 2020
filed on: 7th, September 2020
|
mortgage |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: July 27, 2020
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 12, 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 12, 2020 new director was appointed.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 12, 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 14, 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Hessle Raod Hull East Yorkahire HU3 2AA England to 2a Westgate Baildon Shipley BD17 5EJ on October 1, 2018
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 14, 2018
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(10 pages)
|