CS01 |
Confirmation statement with updates 2024-03-05
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-03-05
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022-06-30
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-06-30
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-06-30
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-05
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-07-12
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-07-12 secretary's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to 28 Clifton York YO30 6AE on 2021-07-12
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-12
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-03-05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-01-30 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-30 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-30
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-30
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-01
filed on: 1st, August 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-07-17
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Rectory Sandy Lane Stockton on the Forest York YO32 9UU England to First Floor, 85 Great Portland Street London W1W 7LT on 2020-07-17
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-07-17 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-17 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-07-17 secretary's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-17
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-05
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-03-05
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Manor House Crow Hill Lane High Birstwith Harrogate North Yorkshire HG3 2LG United Kingdom to The Old Rectory Sandy Lane Stockton on the Forest York YO32 9UU on 2018-11-21
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-11-21 secretary's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-03-12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-04-08 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2016-04-14 secretary's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-04-14 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-14 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(21 pages)
|