(CS01) Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Mexborough Road Bradford BD2 1BL England on Wed, 2nd Oct 2019 to 1 st. James Close Baildon Shipley BD17 6HF
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 81-83 Market Street Pocklington York YO42 2AE United Kingdom on Fri, 4th Jan 2019 to 16 Mexborough Road Bradford BD2 1BL
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor 14 Market Place Pocklington York YO42 2AR England on Fri, 12th Oct 2018 to 81-83 Market Street Pocklington York YO42 2AE
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jan 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Nov 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Nov 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 16 Back Lane Barmby Moor York YO42 4ES on Mon, 7th Mar 2016 to First Floor 14 Market Place Pocklington York YO42 2AR
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 210.00 GBP
capital
|
|
(CH01) On Thu, 20th Feb 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Feb 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Aug 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Mar 2012: 100.00 GBP
filed on: 22nd, March 2012
| capital
|
Free Download
(5 pages)
|
(AP01) On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Mar 2012
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(27 pages)
|