CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2023
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2023
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 083043500003 satisfaction in full.
filed on: 6th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083043500005 satisfaction in full.
filed on: 6th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083043500004 satisfaction in full.
filed on: 6th, February 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083043500005, created on Thursday 15th July 2021
filed on: 15th, July 2021
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 083043500004, created on Friday 26th February 2021
filed on: 3rd, March 2021
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 083043500003, created on Friday 26th February 2021
filed on: 1st, March 2021
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 083043500002 satisfaction in full.
filed on: 22nd, May 2020
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2020
|
resolution |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2020
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st November 2019
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Main Street Heslington York YO10 5EB. Change occurred on Wednesday 20th November 2019. Company's previous address: 91 Albemarle Road York YO23 1EP England.
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
MR04 |
Charge 083043500001 satisfaction in full.
filed on: 14th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 91 Albemarle Road York YO23 1EP. Change occurred on Friday 9th February 2018. Company's previous address: Blake House 2 2a St. Martins Lane York YO1 6LN England.
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Blake House 2 2a St. Martins Lane York YO1 6LN. Change occurred on Wednesday 3rd May 2017. Company's previous address: Gresham House 5-7 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG.
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 083043500002, created on Friday 12th February 2016
filed on: 15th, February 2016
|
mortgage |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083043500001, created on Wednesday 19th August 2015
filed on: 19th, August 2015
|
mortgage |
Free Download
(34 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 4th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 29th January 2014 from 30 Union Street Southport Merseyside PR9 0QE
filed on: 29th, January 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th January 2014
|
capital |
|
NEWINC |
Company registration
filed on: 22nd, November 2012
|
incorporation |
Free Download
(45 pages)
|