(CS01) Confirmation statement with updates January 3, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 3, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 5, 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 5, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 60a York Road Acomb York YO24 4NW England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 20, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 31 Bootham York YO30 7BT United Kingdom to 60a York Road Acomb York YO24 4NW on December 23, 2019
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, November 2019
| incorporation
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117510080002, created on August 19, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 117510080003, created on August 19, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, August 2019
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117510080001, created on May 31, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 4, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|