AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Wednesday 31st March 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th June 2021.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th June 2021.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Felindre House Sandy Lane Stockton on the Forest York YO32 9UR. Change occurred on Wednesday 23rd June 2021. Company's previous address: Flat 1 2 st Peter Street Norton, Malton North Yorkshire YO17 9AL.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 16th June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 16th June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 16th June 2021) of a secretary
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd October 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd October 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd October 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Friday 23rd October 2009 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 23rd October 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 14th November 2008 Appointment terminated secretary
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 14th November 2008 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 14th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On Friday 14th November 2008 Secretary appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 14th November 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2008
| incorporation
|
Free Download
(31 pages)
|