(CS01) Confirmation statement with updates Tue, 25th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Wed, 10th May 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 14th Jun 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Wed, 10th May 2023.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th May 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Aug 2022 - the day director's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 25th Aug 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Jun 2020. New Address: 11 Walmgate York YO1 9TX. Previous address: Harrowells Limited Clifton Moor Gate York YO30 4WY United Kingdom
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 15th Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 15th Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 15th Jun 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th Jul 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Oct 2017
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 17th Jan 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Oct 2017
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Feb 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Feb 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Feb 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Nov 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Nov 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Nov 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, September 2017
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 26th Jul 2017: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|