(CS01) Confirmation statement with no updates Saturday 3rd February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 28th February 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 29th February 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Studio 3.02 Regency House Westminster Place York North Yorkshire YO26 6RW. Change occurred on Monday 2nd September 2019. Company's previous address: Merchant Exchange 5 Skeldergate York North Yorkshire YO1 6DG England.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 23rd August 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd August 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd August 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tuesday 11th October 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Merchant Exchange 5 Skeldergate York North Yorkshire YO1 6DG. Change occurred on Monday 22nd February 2016. Company's previous address: 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(9 pages)
|
(CERTNM) Company name changed royle retirement LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(MR01) Registration of charge 094182300002, created on Tuesday 10th November 2015
filed on: 13th, November 2015
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 094182300001, created on Monday 19th October 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(37 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(41 pages)
|
(SH01) 240.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|