(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, February 2023
| incorporation
|
Free Download
(59 pages)
|
(CH01) On August 23, 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, June 2022
| resolution
|
Free Download
(1 page)
|
(AP01) On March 25, 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 4, 2022: 753828.00 GBP
filed on: 16th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, August 2021
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, August 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On June 21, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 24, 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On February 18, 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 26, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 26, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 7, 2020: 488028.00 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2020
| resolution
|
Free Download
(45 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 12, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 4, 2019: 130.00 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On April 4, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 7, 2016: 104.00 GBP
capital
|
|
(CH01) On March 1, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 16, 2016: 104.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 3, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 26, 2014 new director was appointed.
filed on: 24th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 26, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 26, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 19, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 19, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(23 pages)
|