AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th October 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cliff Stud Carlton Road Helmsley York YO62 5HG. Change occurred on Wednesday 15th June 2022. Company's previous address: Charity Farm 10 Bar Road North Beckingham Doncaster DN10 4NN United Kingdom.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th May 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th May 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd November 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd November 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st September 2016
filed on: 10th, July 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thursday 18th August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2016
| incorporation
|
Free Download
(23 pages)
|