AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/03/01
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, March 2022
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2022
| capital
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/02/23
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/02/23
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/23
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2022/02/22
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/03/29
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, December 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2020/10/21
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/30
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/29
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/28 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/29 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/29
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/03/29 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/30
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Two Hoots Two Hoots Tollerton Road York State/Province YO61 1HX United Kingdom on 2020/01/08 to Two Hoots Tollerton Road Huby York North Yorkshire YO61 1HX
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 100895770001 satisfaction in full.
filed on: 26th, September 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Langton House Acomb Road York YO24 4EY England on 2019/09/26 to Two Hoots Two Hoots Tollerton Road York State/Province YO61 1HX
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/08/05.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100895770001, created on 2016/05/17
filed on: 17th, May 2016
| mortgage
|
Free Download
(31 pages)
|
CH01 |
On 2016/04/04 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England on 2016/04/04 to Langton House Acomb Road York YO24 4EY
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2016
| incorporation
|
Free Download
(28 pages)
|