(CH03) On 2023-11-10 secretary's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-11-10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023-08-29 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Forest Farm Business Park Fulford York YO19 4RH England to Office 10B, Tower House Business Centre Fishergate York YO10 4UA on 2023-08-29
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-08-29
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2023-05-31 to 2023-03-31
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-03-31
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pyramid House the Green Skelton York YO30 1XU to 2 Forest Farm Business Park Fulford York YO19 4RH on 2023-03-31
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-03-31 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-10
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from 2021-11-30 to 2022-05-31
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-10
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-11-10
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-11-10
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-11-13
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-11-10
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-11-09 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-09
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018-11-09 secretary's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093023880001 in full
filed on: 30th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-10
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-11-10
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-10 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2015-11-10 secretary's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093023880001, created on 2015-05-19
filed on: 21st, May 2015
| mortgage
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2015-04-01
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-04-01
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015-03-17 - new secretary appointed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mrs Patricia Shuler Dibley House 17 Larkrise Martlesham Heath Ipswich IP5 3FA England to Pyramid House the Green Skelton York YO30 1XU on 2015-03-17
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-17
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(28 pages)
|