CS01 |
Confirmation statement with no updates 2023/11/04
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/04
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/31. New Address: 135 the Avenue Harrogate HG1 4QG. Previous address: 8 the Old Vicarage Westfield Court Acomb York North Yorkshire YO26 5FA
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/04
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/11/04
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/18. New Address: 8 the Old Vicarage Westfield Court Acomb York North Yorkshire YO26 5FA. Previous address: The Old Vicarage Westfield Court Acomb York North Yorkshire YO26 5FA
filed on: 18th, May 2020
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, May 2020
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/04
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/04
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 10th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/01/09. New Address: 20 Lingfield Crescent York YO24 1EP. Previous address: 57 Polmear Road Par Cornwall PL24 2AW
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/01/15. New Address: 57 Polmear Road Par Cornwall PL24 2AW. Previous address: 41 Principal Rise Dringhouses York YO24 1UF England
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/04 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/12/11. New Address: 41 Principal Rise Dringhouses York YO24 1UF. Previous address: 77 Sea Road Carlyon Bay St Austell Cornwall PL25 3SQ
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 12th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/11/04 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/11/04 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
2011/12/06 - the day director's appointment was terminated
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/06.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/06.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2011
| incorporation
|
Free Download
(23 pages)
|