AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 6th, August 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/17. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 13 Micklegate York YO1 6JH England
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/04
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106992040003, created on 2022/11/22
filed on: 25th, November 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106992040002, created on 2022/11/22
filed on: 25th, November 2022
| mortgage
|
Free Download
(8 pages)
|
CERTNM |
Company name changed ohc property three LIMITEDcertificate issued on 16/11/22
filed on: 16th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
2022/07/31 - the day secretary's appointment was terminated
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2022/06/01
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/04
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/03/04
filed on: 26th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/04 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/29. New Address: 13 Micklegate York YO1 6JH. Previous address: Queensgate House 23 North Park Road Harrogate HG1 5PD England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/10
filed on: 10th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2021/07/19. New Address: Queensgate House 23 North Park Road Harrogate HG1 5PD. Previous address: 13 Micklegate York YO1 6JH England
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/14
filed on: 14th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/03/04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 106992040001 satisfaction in full.
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/03
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/03
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2018/12/29 to 2018/12/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/29
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/20. New Address: 13 Micklegate York YO1 6JH. Previous address: 13 Micklegate York Yorkshire England
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/19. New Address: 13 Micklegate York Yorkshire. Previous address: Clifford House 7-9 Clifford Street York YO1 9RA England
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106992040001
filed on: 24th, October 2018
| mortgage
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2018
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/11. New Address: Clifford House 7-9 Clifford Street York YO1 9RA. Previous address: 11 Clifford House 7-9 Clifford Street York YO1 9RA
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/04. New Address: 11 Clifford House 7-9 Clifford Street York YO1 9RA. Previous address: 1 Hanley Street Nottingham NG1 5BL England
filed on: 4th, June 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/20. New Address: 1 Hanley Street Nottingham NG1 5BL. Previous address: 1 Flexspace Business Park Audax Close York Yorkshire YO30 4RA England
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/24. New Address: 1 Flexspace Business Park Audax Close York Yorkshire YO30 4RA. Previous address: 1 Hanley Street Nottingham NG1 5BL England
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106992040001, created on 2017/04/27
filed on: 17th, May 2017
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2017/03/30
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|