(CH01) On 1st December 2023 director's details were changed
filed on: 24th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st May 2024 director's details were changed
filed on: 21st, May 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 24th May 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th May 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 24th May 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 16th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th November 2017. New Address: Say House Units 2, 3 & Offices, Rudgate Business Centre Rudgate Lane, Thorp Arch Wetherby LS23 7AT. Previous address: 54 Bootham York North Yorkshire YO30 7XZ United Kingdom
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) 1st September 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095715530001, created on 3rd December 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(50 pages)
|
(SH01) Statement of Capital on 1st May 2015: 100.00 GBP
capital
|
|