(CS01) Confirmation statement with no updates 17th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th June 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th April 2020. New Address: 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX. Previous address: Building 4 Carrwood Park, Swillington Common Selby Road Leeds LS15 4LG England
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th March 2020. New Address: Building 4 Carrwood Park, Swillington Common Selby Road Leeds LS15 4LG. Previous address: Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th March 2020. New Address: Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG. Previous address: Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX England
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 18th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st May 2018. New Address: Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX. Previous address: Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th April 2017. New Address: Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT. Previous address: Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th June 2014: 100.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 6/8 Castle Gate Ossington Chambers Newark Notts NG24 1AX England on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(TM01) 3rd June 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd June 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th February 2014: 1 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|