(MR01) Registration of charge 085785290012, created on 2024/03/11
filed on: 13th, March 2024
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 085785290010, created on 2024/02/09
filed on: 12th, February 2024
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085785290011, created on 2024/02/09
filed on: 12th, February 2024
| mortgage
|
Free Download
(24 pages)
|
(AA) Small-sized company accounts made up to 2023/03/31
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 2022/03/31
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 085785290009 satisfaction in full.
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085785290007 satisfaction in full.
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 085785290008 satisfaction in full.
filed on: 8th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085785290009, created on 2021/03/12
filed on: 15th, March 2021
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 085785290007, created on 2019/12/13
filed on: 19th, December 2019
| mortgage
|
Free Download
(139 pages)
|
(MR01) Registration of charge 085785290008, created on 2019/12/13
filed on: 19th, December 2019
| mortgage
|
Free Download
(55 pages)
|
(MR04) Charge 085785290003 satisfaction in full.
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085785290001 satisfaction in full.
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085785290006 satisfaction in full.
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2019/10/23.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/07/31
filed on: 31st, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/01/22.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/21 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 085785290002 satisfaction in full.
filed on: 4th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085785290005 satisfaction in full.
filed on: 4th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085785290004 satisfaction in full.
filed on: 4th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/08/10. New Address: Unit D Chessingham Park, Common Road Dunnington York YO19 5SE. Previous address: Hawk Creative Business Park Hawkhills Estate Easingwold York YO61 3FE England
filed on: 10th, August 2017
| address
|
Free Download
|
(TM01) 2017/07/26 - the day director's appointment was terminated
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/26.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/01.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085785290006, created on 2016/07/21
filed on: 25th, July 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085785290005, created on 2016/07/21
filed on: 22nd, July 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085785290003, created on 2016/07/21
filed on: 21st, July 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 085785290002, created on 2016/07/21
filed on: 21st, July 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 085785290001, created on 2016/07/21
filed on: 21st, July 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 085785290004, created on 2016/07/21
filed on: 21st, July 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/06/20 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/22
capital
|
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 3rd, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 3rd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/20 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
(AD01) Address change date: 2015/06/25. New Address: Hawk Creative Business Park Hawkhills Estate Easingwold York YO61 3FE. Previous address: Mulgrave Castle Lythe Whitby North Yorkshire YO21 3RJ
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/15.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/06/05. New Address: Mulgrave Castle Lythe Whitby North Yorkshire YO21 3RJ. Previous address: Stamford House Piccadilly York YO1 9PP
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/15.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM02) 2015/05/15 - the day secretary's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/15 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mp (slingsby) LIMITEDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 17th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/20 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/02
capital
|
|
(NEWINC) Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(8 pages)
|