MR01 |
Registration of charge 085243900001, created on Monday 31st July 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 19th July 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th January 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 6 Millfield Gardens Nether Poppleton York YO26 6NZ. Change occurred at an unknown date. Company's previous address: 8 Weavers Park Copmanthorpe York YO23 3XA England.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th April 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 7th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 7th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD02 |
New sail address 8 Weavers Park Copmanthorpe York YO23 3XA. Change occurred at an unknown date. Company's previous address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 25 Stanningley Road Leeds West Yorkshire LS12 3AS
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 2nd June 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd June 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd June 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 13th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 16th May 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th May 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd May 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd May 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 3rd May 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th July 2014 from 25 Stanningley Road Leeds West Yorkshire LS12 1AS United Kingdom
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th April 2014 from the Mill @ Scott Hall 44 Potternewton Mount Leeds West Yorkshire LS7 2DR United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(32 pages)
|