(CS01) Confirmation statement with updates Mon, 5th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Aug 2019
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 15th Apr 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jun 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Apr 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 20th Jun 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110989580003, created on Fri, 28th Jun 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wed, 28th Feb 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 28th Feb 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tue, 27th Feb 2018
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 110989580001, created on Thu, 1st Mar 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 110989580002, created on Thu, 1st Mar 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(13 pages)
|
(AP01) On Sat, 20th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Omega 3 Monks Cross Drive Huntington York YO32 9GZ United Kingdom on Fri, 12th Jan 2018 to Ogleforth House Ogleforth York YO1 7JG
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Jan 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(10 pages)
|