AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-16
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-09-14 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-14 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-16
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-13 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Catalyst York Science Park Baird Lane Heslington York YO10 5GA. Change occurred on 2020-11-02. Company's previous address: Myrtle House Camm Lane Carlton DN14 9NX United Kingdom.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-16
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-06-20
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-18 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-17 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Myrtle House Camm Lane Carlton DN14 9NX. Change occurred on 2020-01-21. Company's previous address: The Stables, 5 Roe Barns Catterall Lane, Catterall Preston Lancashire PR3 0PA United Kingdom.
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-08-16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-29
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-11
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-11
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-12-11
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-12-11
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2018
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, January 2018
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-11-21: 190.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, December 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-29
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 200.00 GBP
capital
|
|
CH01 |
On 2015-11-03 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Stables, 5 Roe Barns Catterall Lane, Catterall Preston Lancashire PR3 0PA. Change occurred on 2015-09-10. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-29
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-29
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-29
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-06-11: 200 GBP
capital
|
|
SH01 |
Statement of Capital on 2012-07-04: 200.00 GBP
filed on: 10th, July 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street 30 Charlotte Street Manchester M1 4EX United Kingdom on 2012-06-07
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-06-01: 100.00 GBP
filed on: 7th, June 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012-06-06 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-06-06 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-01
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-01
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-29
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|