(PSC01) Notification of a person with significant control Thu, 6th Apr 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Oct 2015
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Oct 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 8th Oct 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On Thu, 8th Oct 2015, company appointed a new person to the position of a secretary
filed on: 15th, November 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 1000.00 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH United Kingdom on Tue, 20th Oct 2015 to Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW
filed on: 20th, October 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Sun, 31st Jan 2016
filed on: 20th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on Tue, 26th May 2015 to Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 1.00 GBP
capital
|
|