(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th November 2022. New Address: Unit 2 Shires Bridge Business Park York Road Easingwold North Yorkshire YO61 3EQ. Previous address: Unit 2 Shires Bridge Business Park Easingwold North Yorkshire YO61 3EQ United Kingdom
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th November 2022. New Address: Unit 2 Shires Bridge Business Park Easingwold North Yorkshire YO61 3EQ. Previous address: Unit 2 Shires Bridge Business Park Easingwold North Yorjshire YO61 3EQ United Kingdom
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th November 2022. New Address: Unit 2 Shires Bridge Business Park Easingwold North Yorjshire YO61 3EQ. Previous address: Construction House James Nicolson Link Clifton Moor Industrial Estate York North Yorks YO30 4XX
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st October 2019
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st October 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st October 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, November 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st October 2019: 200.00 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, October 2019
| resolution
|
Free Download
(31 pages)
|
(AA01) Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2019 to 30th September 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 8th August 2019. New Address: Construction House James Nicolson Link Clifton Moor Industrial Estate York North Yorks YO30 4XX. Previous address: Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ United Kingdom
filed on: 8th, August 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113950290001, created on 5th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(61 pages)
|
(AD01) Address change date: 21st December 2018. New Address: Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ. Previous address: Garbutt & Elliott Llp Arabesque House Monks Cross Drive York YO32 9GW England
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, June 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 4th June 2018: 100.00 GBP
capital
|
|