(TM01) Director appointment termination date: 2023-10-31
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 1st, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 1st, November 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, November 2023
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 1st, November 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2023-03-13
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-01-26
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-12-31
filed on: 19th, January 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 7th, January 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-03-21
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-03-29
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-18
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-13
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-11-10
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-11-10
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-10
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-10
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-10
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-12 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-12 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-03-12
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-13
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-02-17 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 3B, Fold Court Buttercrambe York YO41 1XU England to 85 Great Portland Street London W1W 7LT on 2021-01-28
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-12-17
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-17
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-17
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-17
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-12-17
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-17
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-13
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 1st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-13
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Laurentide Dunnington Common Dunnington York YO19 5LS United Kingdom to Unit 3B, Fold Court Buttercrambe York YO41 1XU on 2017-06-30
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-13
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-10-31: 4.00 GBP
filed on: 10th, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-10-14
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(7 pages)
|