(CS01) Confirmation statement with no updates Wed, 3rd May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Feb 2021
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Feb 2021. New Address: Brandsby Park and Lodge Brandsby York YO61 4SJ. Previous address: C/O the Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ England
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 31st May 2020 to Fri, 31st Jul 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Feb 2019 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 6th Feb 2019. New Address: C/O the Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ. Previous address: Unit 1, Union Business Park Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR United Kingdom
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2018
| incorporation
|
Free Download
(40 pages)
|
(SH01) Capital declared on Fri, 4th May 2018: 100.00 GBP
capital
|
|