AA |
Accounts for a dormant company made up to 31st July 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th September 2022 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th February 2022 - the day director's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
10th February 2022 - the day secretary's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2022. New Address: 153 Eastern Esplanade Canvey Island SS8 7HY. Previous address: York Eco Business (Office 12) Amy Johnson Way York YO30 4AG England
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 10th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 3rd October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 8th July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th July 2019. New Address: York Eco Business (Office 12) Amy Johnson Way York YO30 4AG. Previous address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th May 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 26th May 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 26th May 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th May 2017. New Address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Previous address: Regency House Westminster Place York Business Park York YO26 6RW
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
22nd April 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
13th October 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th October 2015
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 5th August 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 5th August 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
15th January 2015 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(21 pages)
|