(CS01) Confirmation statement with no updates July 23, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on May 26, 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN. Change occurred on August 4, 2017. Company's previous address: Regency House Westminster Place York Business Park York YO26 6RW.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 26, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control May 26, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 26, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 22, 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 13, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 13, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: August 5, 2015) of a member
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 15, 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on July 23, 2014: 1.00 GBP
capital
|
|