(PSC04) Change to a person with significant control Thu, 14th Mar 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 14th Feb 2020. New Address: Westminster Business Centre -Redman Nichol Butler Great North Way Nether Poppleton York YO26 6RB. Previous address: Unit 10 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Feb 2020. New Address: Unit 10 Shires Bridge York Road Easingwold York YO61 3EQ. Previous address: Westminster Business Centre -Redman Nichol Butler Great North Way Nether Poppleton York YO26 6RB England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Wed, 15th Aug 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Apr 2018. New Address: Unit 10 Shires Bridge Business Park York Road Easingwold York YO61 3EQ. Previous address: C/O Noverre Ltd 1 the Hawk Business Park Hawkhills, Easingwold York North Yorkshire YO61 3FE United Kingdom
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 18th Jan 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|