AA01 |
Accounting reference date changed from Fri, 31st Mar 2023 to Sat, 30th Sep 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Aug 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Aug 2023. New Address: 81-83 Market Street Pocklington York YO42 2AE. Previous address: Ogleforth House Ogleforth York YO1 7JG
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 9th Aug 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Wed, 9th Aug 2023 - the day secretary's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Aug 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Aug 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Aug 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100157690006, created on Thu, 2nd Aug 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 100157690005, created on Thu, 2nd Aug 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 100157690003, created on Mon, 16th Apr 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100157690004, created on Mon, 16th Apr 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 18th May 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 19th Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Tue, 17th Jan 2017 - the day secretary's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Feb 2017. New Address: Ogleforth House Ogleforth York YO1 7JG. Previous address: Princes House Wright Street Hull HU2 8HX United Kingdom
filed on: 1st, February 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 18th Jan 2017
filed on: 1st, February 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Aug 2016: 300.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100157690002, created on Tue, 6th Sep 2016
filed on: 8th, September 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 100157690001, created on Tue, 6th Sep 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(13 pages)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(8 pages)
|