CERTNM |
Company name changed marketing for people LTDcertificate issued on 08/02/24
filed on: 8th, February 2024
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 27, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 29, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 29, 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Hansby Bank Leeds LS14 6LL. Change occurred on April 29, 2022. Company's previous address: 4 Wilkinson Terrace Stutton Tadcaster LS24 9BP England.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 17, 2022 director's details were changed
filed on: 17th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Wilkinson Terrace Stutton Tadcaster LS24 9BP. Change occurred on July 4, 2019. Company's previous address: 2 Sisters Villas Barwick Road Garforth Leeds LS25 2DH England.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 27, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Sisters Villas Barwick Road Garforth Leeds LS25 2DH. Change occurred on October 1, 2017. Company's previous address: York Hub, Popeshead Court Offices Peter Lane York YO1 8SU England.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 3rd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 27, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address York Hub, Popeshead Court Offices Peter Lane York YO1 8SU. Change occurred on March 3, 2016. Company's previous address: 46 Newborough Street York YO30 7AT.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ycreate LTDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2015
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 46 Newborough Street York YO30 7AT. Change occurred on October 21, 2015. Company's previous address: 41 Vyner Street York YO31 8HR.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2014
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 41 Vyner Street York YO31 8HR. Change occurred on November 28, 2014. Company's previous address: C/O Devon Page 46 Valley Road Scarborough North Yorkshire YO11 2LU England.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intrello LIMITEDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 8, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on May 31, 2014. Old Address: 3 Beulah Terrace Scarborough North Yorkshire YO11 1TZ
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 27, 2013
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2014: 1.00 GBP
capital
|
|
CH03 |
On March 4, 2014 secretary's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On March 4, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: 72 Oxcliff Scarborough YO12 6HA England
filed on: 24th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(25 pages)
|