(TM01) Director's appointment terminated on 2023/02/17
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England on 2023/01/16 to 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle Chesire SK8 7BS
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/12.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2023/01/12
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/12
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/12
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/03/17 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/17 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England on 2022/02/04 to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/16
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/16
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/25
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/09/20.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/09/20
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/20.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/09/01
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/09/01
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/01/14
filed on: 14th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/10
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE on 2016/12/07 to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/12
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/12
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/12/19
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/19.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/12
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/07
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/12
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/12
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/02/17 from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/12
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/09/21.
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/09/21
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 2010/03/11 secretary's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/12
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/03/12 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 13th, April 2010
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 17th, September 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 12th, February 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/07/16 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/25 Secretary appointed
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/04/25 Appointment terminate, director
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/25 Director appointed
filed on: 25th, April 2008
| officers
|
Free Download
(5 pages)
|
(288b) On 2008/04/25 Appointment terminated director and secretary
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2008/04/25 with complete member list
filed on: 25th, April 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 25/04/2008 from 10 snow hill london EC1A 2AL
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, March 2007
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, March 2007
| resolution
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, March 2007
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, March 2007
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed de facto 1475 LIMITEDcertificate issued on 14/03/07
filed on: 14th, March 2007
| change of name
|
Free Download
(6 pages)
|
(CERTNM) Company name changed de facto 1475 LIMITEDcertificate issued on 14/03/07
filed on: 14th, March 2007
| change of name
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(17 pages)
|