CS01 |
Confirmation statement with no updates Thursday 27th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bolton House West Burton Leyburn DL8 4JU. Change occurred on Tuesday 12th October 2021. Company's previous address: Lawrence House Lawrence House, James Nicolson Link York YO30 4WG England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 12th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lawrence House Lawrence House, James Nicolson Link York YO30 4WG. Change occurred on Thursday 8th October 2020. Company's previous address: Flat 1 72-74 Long Street Thirsk YO7 1AU England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 72-74 Long Street Thirsk YO7 1AU. Change occurred on Thursday 8th October 2020. Company's previous address: Blake House Blake Street York YO1 8QG England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 9th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Sunday 7th August 2016
filed on: 26th, September 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Blake House Blake Street York YO1 8QG. Change occurred on Monday 25th September 2017. Company's previous address: 16 Edenhall Grove Redcar TS10 4PR England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Edenhall Grove Redcar TS10 4PR. Change occurred on Wednesday 13th September 2017. Company's previous address: 12 Oakwood Village Back Road Newton on Derwent York YO41 4DD England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Oakwood Village Back Road Newton on Derwent York YO41 4DD. Change occurred on Wednesday 9th August 2017. Company's previous address: Box Tree Farm Cottage Asselby Goole DN14 7HE England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Box Tree Farm Cottage Asselby Goole DN14 7HE. Change occurred on Monday 7th August 2017. Company's previous address: 21 Foxwood Lane Foxwood Lane York YO24 3LH England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|