(CS01) Confirmation statement with no updates 2023-12-28
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-12-28
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 2022-09-01
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, July 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2022
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-01
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-07-01
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-07-01
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-07-01
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2022
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-01
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-01
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-01
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-07-01
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Market Weighton Business Centre York Road Market Weighton York YO43 3GL England to 71 Queen Victoria Street London EC4V 4BE on 2022-07-13
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-07-01
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-07-01
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-07-01
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-01
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 18th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-12-28
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 5th, October 2021
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-09-23: 24506.00 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-12-28
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-11-27 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-27
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-12-28
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 17th, June 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-05-28: 24504.00 GBP
filed on: 14th, June 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 7th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-12-28
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-12-28
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-10-23
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-11-01
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-11-01
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-23
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-01: 20004.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 7th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Scarborough House Silver Street Winteringham North Lincolnshire DN15 9nd United Kingdom to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 2017-07-20
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-15
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-06
filed on: 6th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-23
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2015-12-24: 100.00 GBP
capital
|
|