CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Marsden Park James Nicolson Link, Clifton Moor, York YO30 4WX. Change occurred on September 1, 2020. Company's previous address: 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX United Kingdom.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control August 29, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX. Change occurred on September 1, 2020. Company's previous address: 8 Marsden Business Park James Nicolson Link Clifton Moor York YO30 4WX.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CH03 |
On September 12, 2019 secretary's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control April 6, 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 31, 2017 (was January 31, 2018).
filed on: 1st, May 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Marsden Business Park James Nicolson Link Clifton Moor York YO30 4WX. Change occurred on January 2, 2018. Company's previous address: 8 Lady Kell Gardens Haxby York North Yorkshire YO32 3NB England.
filed on: 2nd, January 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2017 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Lady Kell Gardens Haxby York North Yorkshire YO32 3NB. Change occurred on September 7, 2017. Company's previous address: Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG England.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG. Change occurred on February 24, 2017. Company's previous address: 63-65 Heworth Road Heworth York YO31 0AA United Kingdom.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: May 15, 2016) of a secretary
filed on: 26th, May 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to July 31, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 15, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 1, 2015: 10.00 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(8 pages)
|