AP04 |
On December 7, 2023 - new secretary appointed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 7, 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Persimmon House Fulford York YO19 4FE on January 12, 2023
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
AP04 |
On September 12, 2022 - new secretary appointed
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 12, 2022
filed on: 14th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Persimmon House Fulford York YO19 4FE England to Whittington Hall Whittington Road Worcester WR5 2ZX on October 14, 2022
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 15, 2020 new director was appointed.
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 14, 2020
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On August 14, 2020 - new secretary appointed
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 13th, August 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 30, 2020
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 26, 2018
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 26, 2018 new director was appointed.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On September 11, 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 11, 2017 - new secretary appointed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 11, 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 11, 2017
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On September 11, 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2016
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 31, 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 23, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On March 23, 2016 - new secretary appointed
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 10, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On March 23, 2016 - new secretary appointed
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Ardmore Road South Ockendon Essex RM15 5th England to Persimmon House Fulford York YO19 4FE on May 10, 2016
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2016
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 27, 2016, no shareholders list
filed on: 4th, March 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 24th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2015
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2015
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|