CS01 |
Confirmation statement with no updates 2023/11/27
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/27
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, June 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2022/04/19
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/27
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/11/27
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/11/16 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/16
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York YO26 6QU United Kingdom on 2020/10/28 to 124 Acomb Road York YO24 4EY
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/22
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 095135860001 satisfaction in full.
filed on: 19th, June 2020
| mortgage
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/18
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/22
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/18
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/05/23.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/23
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/27
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/07/06
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/06/12.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/05/11
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/20
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/20
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/27
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Acadia Accounting 77 Woodville Drive Marple Stockport Greater Manchester SK6 7QX on 2018/04/11 to Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York YO26 6QU
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/19.
filed on: 4th, January 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
|
AD01 |
Change of registered address from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 2017/11/28 to 77 Woodville Drive Marple Stockport Greater Manchester SK6 7QX
filed on: 28th, November 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/20
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095135860001, created on 2017/11/20
filed on: 22nd, November 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/03/27
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/27
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/05/05
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/05
filed on: 15th, May 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, May 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/05/05.
filed on: 15th, May 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2015
| incorporation
|
Free Download
(27 pages)
|