AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 7, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Triune Court Monks Cross Drive Huntington York YO32 9GZ.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, May 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096761190002, created on July 1, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 096761190001, created on July 1, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control May 23, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 23, 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, May 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2019
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 8, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 8, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 8, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 7, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on July 8, 2015: 600.00 GBP
capital
|
|