(CS01) Confirmation statement with no updates July 24, 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 24, 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)
|
(CS01) Confirmation statement with no updates July 24, 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)
|
(PSC07) Cessation of a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(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)
|
(AD01) Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on July 8, 2019
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 8, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 26, 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 26, 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 26, 2017
filed on: 4th, August 2017
| officers
|
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)
|
(PSC05) Change to a person with significant control May 26, 2017
filed on: 4th, August 2017
| persons with significant control
|
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)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 22, 2016
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 13, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 13, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on August 5, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 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
|
|