GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, April 2025
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2025
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, 4 Park Square Scunthorpe DN15 6JH. Change occurred on February 21, 2025. Company's previous address: Ch Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH England.
filed on: 21st, February 2025
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2025 to November 30, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 5, 2024 director's details were changed
filed on: 5th, June 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD04 |
Registers new location: Ch Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Ch Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2022
| mortgage
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ch Jefferson & Co Suite 1 the Limewood Suite 5 Park Square Scunthorpe North Lincolnshire DN15 6JH. Change occurred on July 10, 2020. Company's previous address: Flat 2 22 Hide Road Harrow Middlesex HA1 4SF England.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 2 22 Hide Road Harrow Middlesex HA1 4SF. Change occurred on August 12, 2019. Company's previous address: 3 Maple Close Messingham Lincolnshire DN17 3UQ.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Change occurred at an unknown date. Company's previous address: Rsm Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 30, 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Baker Tilly Rsm Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change occurred at an unknown date. Company's previous address: C/O Baker Tilly Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Baker Tilly Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2012
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2011
| incorporation
|
Free Download
(21 pages)
|