(AP01) On April 23, 2024 new director was appointed.
filed on: 23rd, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 12, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 26, 2023: 100.00 GBP
filed on: 26th, July 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On July 26, 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 26, 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 26, 2023: 51.00 GBP
filed on: 26th, July 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 26, 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 26, 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 12, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 7, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mask Hall Barn Market Weighton Road Sancton York YO43 4NG England to The Old Stables Hall Lane Tilbrook Huntingdon Cambridgeshire PE28 0JU on September 13, 2021
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 13, 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Westering York Road Stillingfleet York North Yorkshire YO19 6SJ United Kingdom to Mask Hall Barn Market Weighton Road Sancton York YO43 4NG on October 19, 2018
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on August 19, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|