(CS01) Confirmation statement with updates Sunday 23rd April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 22nd April 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090067280001, created on Wednesday 18th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 23rd April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st March 2020
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tuesday 31st March 2020 secretary's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 19th June 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 19th June 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 19th June 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th June 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th June 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st March 2020 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 19th June 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 19th June 2020 secretary's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 19th June 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW at an unknown date
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 31st March 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd April 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd April 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 22nd April 2020 secretary's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st March 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW at an unknown date
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 31st March 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st March 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st March 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Monday 1st April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 3rd August 2018 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd April 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 31st March 2018
filed on: 6th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 121.00 GBP is the capital in company's statement on Thursday 14th December 2017
filed on: 8th, January 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, January 2018
| resolution
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Sunday 24th April 2016 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(9 pages)
|
(CH01) On Saturday 23rd April 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 23rd April 2016 secretary's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 23rd April 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 23rd April 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th September 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Horizon Court Clifton Moor York YO30 4US
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 22nd, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 196 Mount Vale York YO24 1DL to 5 Rawcliffe Landing Skelton York North Yorkshire YO30 1XL on Saturday 23rd May 2015
filed on: 23rd, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd February 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2014
| incorporation
|
Free Download
(31 pages)
|