(TM01) Director's appointment was terminated on October 13, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 13, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control July 3, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 3, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096471960001, created on July 3, 2023
filed on: 20th, July 2023
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR. Change occurred at an unknown date. Company's previous address: Ian Walker & Co Chartered Accountants Heworth House, Melrosegate Heworth York North Yorkshire YO31 0RP England.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates March 15, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2021 to June 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On September 16, 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD03) Registered inspection location new location: Ian Walker & Co Chartered Accountants Heworth House, Melrosegate Heworth York North Yorkshire YO31 0RP.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 27 the Bull Commercial Centre Stockton-on-Forest York North Yorkshire YO32 9LE. Change occurred on March 1, 2016. Company's previous address: The Bull Commercial Centre Stockton Lane Stockton on the Forest York North Yorkshire YO32 9LE England.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Bull Commercial Centre Stockton Lane Stockton on the Forest York North Yorkshire YO32 9LE. Change occurred on February 24, 2016. Company's previous address: The Catalyst Baird Lane York YO10 5GA United Kingdom.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2016
filed on: 4th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 19, 2015: 100.00 GBP
capital
|
|