CS01 |
Confirmation statement with updates Thursday 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 3 Lakeside Acaster Malbis York North Yorkshire YO23 2TY England to Millwray Upper Poppleton York North Yorkshire YO26 6JU at an unknown date
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Lakeside Acaster Malbis York YO23 2TY United Kingdom to Millwray Upper Poppleton York North Yorkshire YO26 6JU on Friday 26th May 2023
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 26th May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 7th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 7th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 14th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099735630002, created on Friday 27th October 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099735630001, created on Thursday 22nd December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On Sunday 14th February 2016 director's details were changed
filed on: 14th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 12th February 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 Lakeside Acaster Malbis York North Yorkshire YO23 2TY
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2016
| incorporation
|
Free Download
(27 pages)
|