(MR01) Registration of charge 090028990008, created on 2023-10-12
filed on: 19th, October 2023
| mortgage
|
Free Download
(226 pages)
|
(CS01) Confirmation statement with updates 2023-04-17
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-04-17
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 11th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 2021-06-30
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Spitfire House Aviator Court York YO30 4UZ. Change occurred on 2021-06-30. Company's previous address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-05-09 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-17
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 12th, May 2020
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-06-30
filed on: 12th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-04-17
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 30th, March 2020
| other
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 30th, March 2020
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090028990007, created on 2019-09-12
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
(CS01) Confirmation statement with no updates 2019-04-17
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-06-30
filed on: 4th, April 2019
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-29
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-29
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090028990005 in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090028990004 in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 090028990003 in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090028990006, created on 2018-11-28
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-06
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-04-06
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-04-06
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-17
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090028990005, created on 2018-04-06
filed on: 10th, April 2018
| mortgage
|
Free Download
(119 pages)
|
(MR01) Registration of charge 090028990004, created on 2018-01-23
filed on: 25th, January 2018
| mortgage
|
Free Download
(105 pages)
|
(AA01) Current accounting period shortened from 2018-10-02 to 2018-06-30
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, November 2017
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 090028990003, created on 2017-10-30
filed on: 1st, November 2017
| mortgage
|
Free Download
(21 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2017-10-31
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2017
| resolution
|
Free Download
(45 pages)
|
(AP01) New director was appointed on 2017-10-02
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-02
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2017-04-30 (was 2017-10-02).
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-02
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-10-03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-10-03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Leeman House Station Business Park Holgate Park Drive York YO26 4GB. Change occurred on 2017-10-03. Company's previous address: Calyx House South Road Taunton TA1 3DU.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090028990002 in full
filed on: 2nd, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090028990001 in full
filed on: 2nd, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-17
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-13: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090028990002, created on 2015-09-07
filed on: 16th, September 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 090028990001, created on 2015-09-03
filed on: 15th, September 2015
| mortgage
|
Free Download
(44 pages)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-04-17 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(47 pages)
|