(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Catalyst Baird Lane York YO10 5GA England on 2023/07/26 to Triune Court Monks Cross Drive Huntington York YO32 9GZ
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/05
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2022/12/31
filed on: 1st, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2023/03/31. Originally it was 2022/12/31
filed on: 23rd, November 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor, the Exchange Station Parade Harrogate HG1 1TS England on 2022/11/22 to The Catalyst Baird Lane York YO10 5GA
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/09.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/11/09
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/11/09
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/09.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 112967940002 satisfaction in full.
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/11/01
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 112967940001 satisfaction in full.
filed on: 13th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112967940002, created on 2021/10/06
filed on: 13th, October 2021
| mortgage
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with no updates 2021/04/05
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/12/31
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2020/12/10.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/09/14
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/05.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/05
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/01/02
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/04/05
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2nd Floor Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England on 2019/04/18 to 4th Floor, the Exchange Station Parade Harrogate HG1 1TS
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/23.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/08/03
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/08/03.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/03.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2018/08/22 to 2nd Floor Woodside House 261 Low Lane Horsforth Leeds LS18 5NY
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, August 2018
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 112967940001, created on 2018/08/03
filed on: 6th, August 2018
| mortgage
|
Free Download
(69 pages)
|
(AP01) New director appointment on 2018/07/11.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/07/11
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/11
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/07/11
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/07/11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, April 2018
| incorporation
|
Free Download
(34 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/04/06
capital
|
|