(PSC04) Change to a person with significant control Wed, 13th Dec 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Jan 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Oct 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Oct 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: Unit 5a, the Stables Newby Hall Ripon North Yorkshire HG4 5AE. Previous address: Suite 12 Woodhouse Grange Business Centre Sutton on Derwent York YO41 4DF England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 18th Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Mar 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 18th Mar 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Mar 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Jun 2020. New Address: Suite 12 Woodhouse Grange Business Centre Sutton on Derwent York YO41 4DF. Previous address: Suite 10 Woodhouse Grange Business Centre Sutton on Derwent York YO41 4DF England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Jul 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Jan 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Feb 2019. New Address: Enterprise Business Centre Carlton Road Worksop S81 7QF. Previous address: Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 4th Feb 2019. New Address: Suite 10 Woodhouse Grange Business Centre Sutton on Derwent York YO41 4DF. Previous address: Enterprise Business Centre Carlton Road Worksop S81 7QF England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2017
| incorporation
|
Free Download
(33 pages)
|