(AD01) Change of registered address from Ogleforth House Ogleforth York YO1 7JG England on Tue, 30th Jan 2024 to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR
filed on: 30th, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Aug 2019
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 15th Apr 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Apr 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 20th Jun 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jun 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110989580003, created on Fri, 28th Jun 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 28th Feb 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 28th Feb 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 27th Feb 2018
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 110989580002, created on Thu, 1st Mar 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 110989580001, created on Thu, 1st Mar 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(7 pages)
|
(AP01) On Sat, 20th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Omega 3 Monks Cross Drive Huntington York YO32 9GZ United Kingdom on Fri, 12th Jan 2018 to Ogleforth House Ogleforth York YO1 7JG
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(10 pages)
|