CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 095807720011, created on November 23, 2023
filed on: 28th, November 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095807720010, created on November 23, 2023
filed on: 28th, November 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095807720008, created on October 5, 2023
filed on: 6th, October 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095807720009, created on October 5, 2023
filed on: 6th, October 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095807720007, created on October 5, 2023
filed on: 6th, October 2023
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 17, 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 30, 2022
filed on: 11th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 30, 2022
filed on: 11th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2022
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 20, 2022 new director was appointed.
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 21, 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2021
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2a Acomb Court Front Street Acomb York YO24 3BJ. Change occurred on December 6, 2021. Company's previous address: Rose Villa Tholethorpe York YO61 1SL.
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to March 31, 2018
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095807720006, created on February 10, 2017
filed on: 13th, February 2017
|
mortgage |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 3, 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095807720005, created on July 18, 2016
filed on: 18th, July 2016
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095807720004, created on July 12, 2016
filed on: 13th, July 2016
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095807720003, created on July 8, 2016
filed on: 12th, July 2016
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095807720001, created on July 8, 2016
filed on: 12th, July 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 095807720002, created on July 8, 2016
filed on: 12th, July 2016
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on May 9, 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2015
|
incorporation |
Free Download
(9 pages)
|