GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2022
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2017 from 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 13th December 2017 to Pavilion House 60 Cold Bath Road Harrogate North Yorkshire HG2 0PB
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 10th February 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 10th February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7th March 2014
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 10th February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 10th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 15th, February 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2010
| mortgage
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 10th February 2010: 100.00 GBP
filed on: 5th, March 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th February 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|