PSC01 |
Notification of a person with significant control 2023/06/01
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/13
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/06/13 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/13
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/13
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/13
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/13
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2020/06/12 secretary's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/05/21
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/21 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/21
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/21 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/06/13
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/06/13
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/13 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/13 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/13
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/13
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/31
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/05/31
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2017/06/14
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/05/31
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2017/06/14
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018/05/31 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2017/06/14
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018/05/31 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 6th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/13
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Raylor Centre Jame Street York North Yorkshire YO10 3DW on 2015/12/04 to The Raylor Centre James Street York North Yorkshire YO10 3DW
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/12/04 secretary's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/14
filed on: 11th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/07/11
capital
|
|
AP01 |
New director appointment on 2015/07/01.
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/01
filed on: 11th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 14th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 2014/06/14
filed on: 19th, June 2014
| annual return
|
Free Download
(15 pages)
|
CH03 |
On 2014/05/02 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/20
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/02 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/06 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/05 from 25 Centurion Square Skeldergate York YO1 6DP England
filed on: 5th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(26 pages)
|