MR01 |
Registration of charge 119308670012, created on August 31, 2023
filed on: 5th, September 2023
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119308670011, created on April 4, 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 119308670010, created on March 9, 2023
filed on: 21st, March 2023
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 119308670009, created on February 3, 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH England to Rougier House 5 Rougier Street York YO1 6HZ on January 4, 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119308670008, created on October 5, 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 119308670007, created on September 21, 2022
filed on: 10th, October 2022
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 119308670005, created on August 18, 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(90 pages)
|
MR01 |
Registration of charge 119308670006, created on August 18, 2022
filed on: 24th, August 2022
| mortgage
|
Free Download
(114 pages)
|
AP01 |
On August 17, 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119308670004, created on December 31, 2021
filed on: 10th, January 2022
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 119308670003, created on December 15, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 119308670002, created on September 24, 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 119308670001, created on January 4, 2021
filed on: 8th, January 2021
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 7, 2020 new director was appointed.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to March 31, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Garbutt & Elliott Trinue Court Monks Cross Drive York North Yorkshire YO32 9GZ United Kingdom to Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH on February 7, 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 7, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 7, 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 17, 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Bootham Walkers Commercial Solicitors York YO30 7BT England to C/O Garbutt & Elliott Trinue Court Monks Cross Drive York North Yorkshire YO32 9GZ on May 17, 2019
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 15, 2019: 997.90 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 8, 2019: 877.25 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|