(AD01) New registered office address C/O Greywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on Tuesday 11th October 2022. Company's previous address: Blake House 18 Blake Street York YO1 8QG England.
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th August 2022.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 14th July 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 4th July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st July 2022
filed on: 3rd, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Blake House 18 Blake Street York YO1 8QG. Change occurred on Thursday 30th June 2022. Company's previous address: The Catalyst Baird Lane Heslington York YO10 5GA England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 28th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(53 pages)
|
(SH01) 118.44 GBP is the capital in company's statement on Tuesday 14th September 2021
filed on: 20th, September 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, September 2021
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address The Catalyst Baird Lane Heslington York YO10 5GA. Change occurred on Wednesday 14th July 2021. Company's previous address: Blake House 18 Blake Street York YO1 8QG England.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wednesday 10th March 2021
filed on: 30th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 104.16 GBP is the capital in company's statement on Wednesday 10th March 2021
filed on: 30th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, April 2021
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 9th, April 2021
| incorporation
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2021
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th March 2021.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Blake House 18 Blake Street York YO1 8QG. Change occurred on Thursday 29th October 2020. Company's previous address: It Centre Innovation Way Heslington York YO10 5NP England.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 22nd September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th March 2020.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 15th March 2020.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 7th July 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th June 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 9th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address It Centre Innovation Way Heslington York YO10 5NP. Change occurred on Tuesday 2nd May 2017. Company's previous address: 106 Heworth Green York YO31 7TQ England.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(AD01) New registered office address 106 Heworth Green York YO31 7TQ. Change occurred on Monday 11th April 2016. Company's previous address: The Catalyst Baird Lane Heslington York North Yorkshire YO10 5GA.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st April 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 2nd April 2015) of a secretary
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2014
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|