(AD01) New registered office address 1 Oak Farm Cottages Hookstone Chase Harrogate HG2 7DL. Change occurred on March 25, 2024. Company's previous address: Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England.
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 15, 2016
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 22, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 22, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 17, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 16, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 16, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH. Change occurred on September 17, 2017. Company's previous address: Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England.
filed on: 17th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 2, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2016
| resolution
|
Free Download
(26 pages)
|
(AD01) New registered office address Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG. Change occurred on June 8, 2016. Company's previous address: C/O Naish Estate Agents & Solicitors Limited 3 High Petergate York North Yorkshire YO1 7EN United Kingdom.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 31, 2016 to January 31, 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 19, 2015: 11300.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, November 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 16, 2015: 0.50 GBP
capital
|
|