MR01 |
Registration of charge 091919480001, created on October 30, 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates June 9, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 6, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2023 to March 31, 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control July 31, 2021
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2021 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2021
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blake House Blake House 66 Bootham York YO30 7BZ England to Blake House, 66 Bootham York YO30 7BZ on May 3, 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Blake House 18 Blake Street York YO1 8QG England to Blake House Blake House 66 Bootham York YO30 7BZ on December 7, 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 7, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX England to Blake House 18 Blake Street York YO1 8QG on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 14, 2018: 10309.27 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 4, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 8 Marsden Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX on July 4, 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on September 19, 2017
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on August 30, 2016
filed on: 26th, October 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 29, 2016: 10000.00 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2a Blake House St. Martins Lane York YO1 6LN to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on March 29, 2016
filed on: 29th, March 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 4, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: December 2, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On September 6, 2015 new director was appointed.
filed on: 6th, September 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to 2a Blake House St. Martins Lane York YO1 6LN on August 27, 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 12, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 12, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Highgate Durham DH1 4GA England to Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|