(TM01) Director's appointment was terminated on Wednesday 11th October 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Field House Low Crankley Easingwold York YO61 3NY. Change occurred on Wednesday 1st November 2023. Company's previous address: Ogleforth House Ogleforth York YO1 7JG United Kingdom.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 11th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 11th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 11th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 30th July 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 30th July 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 30th July 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Monday 15th April 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 15th April 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 108920590003, created on Wednesday 14th November 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 108920590002, created on Wednesday 14th November 2018
filed on: 15th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 108920590001 satisfaction in full.
filed on: 15th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108920590001, created on Tuesday 19th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(45 pages)
|
(PSC02) Notification of a person with significant control Wednesday 22nd November 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 22nd November 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 22nd November 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 14th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wednesday 22nd November 2017
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, December 2017
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 14th September 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2017
| incorporation
|
Free Download
(9 pages)
|