(PSC04) Change to a person with significant control May 17, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Sandyland Haxby York YO32 2FG England to 6 Sandyland Haxby York YO32 2FG on May 17, 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Hawthorn Avenue Haxby York YO32 3JT England to 2 Sandyland Haxby York YO32 2FG on March 14, 2023
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 17, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100127880003, created on July 24, 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 17, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 17, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 17, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100127880002, created on January 4, 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Butt Hill Wigginton York YO32 2GR United Kingdom to 2 Hawthorn Avenue Haxby York YO32 3JT on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 21, 2016 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100127880001, created on October 18, 2016
filed on: 22nd, October 2016
| mortgage
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(27 pages)
|