(CS01) Confirmation statement with updates Sunday 3rd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 3rd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Friday 11th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 3rd December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 093392550001 satisfaction in full.
filed on: 14th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Catalyst Baird Lane Heslington York N Yorkshire YO10 5GA to C/O Change Accountants 2 Forest Farm Business Park Fulford York N Yorkshire YO19 4RH on Friday 3rd February 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093392550001, created on Friday 12th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 22nd January 2015
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|