(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 13 Micklegate York YO1 6JH England on 17th March 2023 to 85 Great Portland Street London W1W 7LT
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st July 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
(AP04) On 1st June 2022, company appointed a new person to the position of a secretary
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 097924890008 in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Queensgate House 23 North Park Road Harrogate HG1 5PD England on 29th March 2022 to 13 Micklegate York YO1 6JH
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 097924890009, created on 1st December 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 097924890010, created on 1st December 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(38 pages)
|
(AD01) Change of registered address from 13 Micklegate York YO1 6JH England on 19th July 2021 to Queensgate House 23 North Park Road Harrogate HG1 5PD
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 097924890008, created on 3rd November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 097924890007 in full
filed on: 6th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 097924890006 in full
filed on: 21st, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097924890005 in full
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd March 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 13 Micklegate York Yorkshire England on 28th November 2019 to 13 Micklegate York YO1 6JH
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Clifford House 7-9 Clifford Street York YO1 9RA England on 19th March 2019 to 13 Micklegate York Yorkshire
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd September 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 097924890004 in full
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097924890003 in full
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097924890007, created on 1st August 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(29 pages)
|
(AD01) Change of registered address from 7-9 Clifford Street Clifford House 7-9 Clifford Street York YO1 9RA England on 11th July 2018 to Clifford House 7-9 Clifford Street York YO1 9RA
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Clifford House Clifford Street York YO1 9RA England on 25th June 2018 to 7-9 Clifford Street Clifford House 7-9 Clifford Street York YO1 9RA
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Hanley Street Nottingham NG1 5BL England on 12th June 2018 to Clifford House Clifford Street York YO1 9RA
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 1 Flexspace Business Park Audax Close York Yorkshire YO30 4RA England on 20th April 2018 to 1 Hanley Street Nottingham NG1 5BL
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097924890006, created on 30th December 2017
filed on: 11th, January 2018
| mortgage
|
Free Download
(42 pages)
|
(AD01) Change of registered address from 1 Hanley Street Nottingham NG1 5BL England on 12th October 2017 to Office 1 Flexspace Business Park Audax Close York Yorkshire YO30 4RA
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097924890005, created on 31st March 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 23rd September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097924890003, created on 19th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097924890004, created on 19th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 097924890002 in full
filed on: 19th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097924890002, created on 7th December 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 9th December 2015 to 1 Hanley Street Nottingham NG1 5BL
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 097924890001 in full
filed on: 9th, December 2015
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 1st December 2015 to Kemp House 160 City Road London EC1V 2NX
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097924890001, created on 10th November 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 24th September 2015: 100.00 GBP
capital
|
|