TM01 |
12th June 2023 - the day director's appointment was terminated
filed on: 26th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 11th, May 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2022
|
incorporation |
Free Download
(21 pages)
|
TM02 |
6th November 2021 - the day secretary's appointment was terminated
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 29th October 2021 director's details were changed
filed on: 29th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th October 2021. New Address: 5th Floor 167-169 Great Portland Street London W1W 5PF. Previous address: 8 Marsden Park James Nicolson Link York North Yorkshire YO30 4WX England
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th September 2021: 4257.21 GBP
filed on: 7th, October 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2021: 4231.21 GBP
filed on: 22nd, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2021: 4196.21 GBP
filed on: 22nd, June 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, May 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2021
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 26th March 2021: 4188.71 GBP
filed on: 15th, April 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2021: 4108.51 GBP
filed on: 1st, April 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th October 2020: 4028.51 GBP
filed on: 26th, March 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 21st January 2021 director's details were changed
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th September 2020: 3946.01 GBP
filed on: 2nd, October 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th May 2020: 1457.77 GBP
filed on: 27th, May 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd March 2020. New Address: 8 Marsden Park James Nicolson Link York North Yorkshire YO30 4WX. Previous address: Unit 10 York Eco Business Centre Amy Johnson Way York YO30 4AG England
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd December 2019 secretary's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th November 2019 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th October 2019: 1442.77 GBP
filed on: 11th, November 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th September 2019: 1440.17 GBP
filed on: 11th, November 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
12th July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 10th June 2019. New Address: Unit 10 York Eco Business Centre Amy Johnson Way York YO30 4AG. Previous address: C/O Garbutt+Elliott 33 Park Place Leeds West Yorks LS1 2RY
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th April 2019: 576.39 GBP
filed on: 12th, April 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th March 2019: 575.49 GBP
filed on: 25th, March 2019
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, February 2019
|
resolution |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, February 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th December 2018: 575.49 GBP
filed on: 19th, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2018: 572.99 GBP
filed on: 13th, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th December 2018: 570.99 GBP
filed on: 7th, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2018: 570.79 GBP
filed on: 30th, October 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th October 2018: 570.59 GBP
filed on: 18th, October 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th October 2018: 570.49 GBP
filed on: 16th, October 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th September 2018. New Address: 33 Park Place Leeds West Yorks LS1 2RY. Previous address: Garbutt & Elliott 33 Park Place Leeds LS1 2RY England
filed on: 6th, September 2018
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th September 2018: 502.93 GBP
filed on: 6th, September 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th September 2018. New Address: Garbutt & Elliott 33 Park Place Leeds LS1 2RY. Previous address: Walkers Commercial Solicitors 31 Bootham York YO30 7BT United Kingdom
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 11th, July 2018
|
resolution |
Free Download
(35 pages)
|
SH02 |
Sub-division of shares on 22nd May 2018
filed on: 18th, June 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 1st, June 2018
|
resolution |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd May 2018: 166.66 GBP
filed on: 31st, May 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st November 2017
filed on: 1st, November 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 11th, July 2017
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 11th July 2017: 100.00 GBP
|
capital |
|