CS01 |
Confirmation statement with updates 2023-04-29
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 29th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-29
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-03-18
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-18
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-06-19
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-19
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-19 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-19 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW. Change occurred on 2021-04-27. Company's previous address: Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom.
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-29
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW. Change occurred on 2020-04-22. Company's previous address: 3 Horizon Court Audax Close Clifton Moor York North Yorkshire YO30 4US.
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-03-31
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-31 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-03-31
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-31 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-21 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-21
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-29
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-08-01
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-31
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-29
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017-01-10 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-04-30 to 2014-07-31
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(27 pages)
|