(CS01) Confirmation statement with no updates August 22, 2024
filed on: 30th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 28th, June 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 22, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Marsden Park James Nicolson Link Clifton Moor York YO30 4WX England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on July 10, 2023
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 22, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 22, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Peckitt Ogden & Co 8 Marsden Business Park James Nicholson Link, Clifton Moor York YO30 4WX England to 8 Marsden Park James Nicolson Link Clifton Moor York YO30 4WX on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to Peckitt Ogden & Co 8 Marsden Business Park James Nicholson Link, Clifton Moor York YO30 4WX on June 16, 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Catalyst Baird Lane Heslington York North Yorkshire YO10 5GA to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 5, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 5, 2014 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 15, 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Heathfield Lords Moor Lane Strensall York North Yorkshire YO32 5XF England to The Catalyst Baird Lane Heslington York North Yorkshire YO10 5GA on April 30, 2015
filed on: 30th, April 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|