AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Thu, 31st Aug 2023 new director was appointed.
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2023 new director was appointed.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Jun 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Mon, 5th Dec 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Nov 2022 - the day director's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 8th Feb 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th Feb 2022 secretary's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Feb 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Previous address: 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Jan 2022 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th Jan 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 16th Dec 2021 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jul 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, February 2021
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, February 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2021
| resolution
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Fri, 22nd Jan 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Jan 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Jan 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jan 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jan 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Jan 2021. New Address: 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB. Previous address: Friars House 52a East Street Chichester West Sussex PO19 1JG United Kingdom
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 22nd Jan 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jan 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jul 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2019
| resolution
|
Free Download
(20 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 14th Aug 2018: 1120.67 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2017: 1063.21 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jul 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 25th Sep 2017
filed on: 10th, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2017
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2017
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 18th Jul 2016: 1000.00 GBP
capital
|
|