CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 18th Nov 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Nov 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed bugweed's scribes LIMITEDcertificate issued on 16/11/21
filed on: 16th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Marsden Park York North Yorkshire YO30 4WX England on Wed, 2nd Sep 2020 to 8 Marsden Park James Nicolson Link,Clifton Moor, York YO30 4WX
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control Fri, 28th Aug 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Marsden Park York North Yorkshire YO30 4WX England on Mon, 1st Jun 2020 to 8 Marsden Park York North Yorkshire YO30 4WX
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Marsden Business Park Park Nicolson Link Clifton Moor York YO30 4WX on Mon, 1st Jun 2020 to 8 Marsden Park York North Yorkshire YO30 4WX
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 12th Sep 2019 secretary's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 31st Jan 2018 from Mon, 31st Jul 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 13th Aug 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Lady Kell Gardens Haxby York North Yorkshire YO32 3NB England on Wed, 3rd Jan 2018 to 8 Marsden Business Park Park Nicolson Link Clifton Moor York YO30 4WX
filed on: 3rd, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG England on Thu, 7th Sep 2017 to 8 Lady Kell Gardens Haxby York North Yorkshire YO32 3NB
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 63-65 Heworth Road Heworth York YO31 0AA United Kingdom on Fri, 24th Feb 2017 to Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On Sun, 15th May 2016, company appointed a new person to the position of a secretary
filed on: 31st, May 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 15th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 15th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2016 to Sun, 31st Jul 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|