CS01 |
Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 29th Nov 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Nov 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2019: 103.00 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
CH03 |
On Fri, 29th Nov 2019 secretary's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Apr 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 084961270003, created on Wed, 28th Feb 2018
filed on: 2nd, March 2018
| mortgage
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Thu, 1st May 2014: 102.00 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, February 2018
| resolution
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Sep 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2017
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Wed, 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 10th May 2017 secretary's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084961270002, created on Fri, 18th Dec 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Apr 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 First Avenue Wetherby LS22 6JL on Thu, 15th Jan 2015 to Tockwith Multidrive Centre Fleet Lane Tockwith York YO26 7QS
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tockwith Multidrive Centre Fleet Lane Tockwith York YO26 7QS England on Thu, 15th Jan 2015 to Tockwith Multidrive Centre Fleet Lane Tockwith York YO26 7QS
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084961270001
filed on: 1st, August 2013
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(37 pages)
|