(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 20th October 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Wyles Way Stamford Bridge York YO41 1SB. Change occurred on Wednesday 9th August 2023. Company's previous address: Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 1st January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bio Centre Innovation Way Heslington York North Yorkshire YO10 5NY. Change occurred on Wednesday 27th October 2021. Company's previous address: Pavilion 2000 Amy Johnson Way York YO30 4XT England.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 29th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 31st January 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Tuesday 30th June 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 7th December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 30th November 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2016
| incorporation
|
Free Download
(36 pages)
|