AA |
Dormant company accounts made up to March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(2 pages)
|
AP04 |
On December 7, 2023 - new secretary appointed
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 7, 2023
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on June 20, 2023
filed on: 20th, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 3, 2023 new director was appointed.
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 3, 2023 new director was appointed.
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 12, 2021 new director was appointed.
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2021
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 12, 2021
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 12, 2021
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 19, 2018 new director was appointed.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 19, 2018 new director was appointed.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2018
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 4th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 18, 2017 new director was appointed.
filed on: 12th, June 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 18, 2017
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Persimmon House Fulford York YO19 4FE on April 26, 2017
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Whittington Hall Whittington Road Worcester WR5 2ZX.
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 9, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 9th, August 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 28, 2016, no shareholders list
filed on: 26th, April 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On January 25, 2016 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|