GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019/12/19 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/03
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/05
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/10/04. New Address: 67 Falsgrave Road Scarborough YO12 5EA. Previous address: 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB England
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/05
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2016/06/01
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/05
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/14. New Address: 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB. Previous address: C/O Neil Emsley, Efficient Management Solutions (Ems) Limited 22a Wherwell Road Brighouse West Yorkshire HD6 3TB England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/05
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/08/25. New Address: C/O Neil Emsley, Efficient Management Solutions (Ems) Limited 22a Wherwell Road Brighouse West Yorkshire HD6 3TB. Previous address: 11 Victoria Road Elland West Yorkshire HX5 0AE
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/05 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/11/30. New Address: 11 Victoria Road Elland West Yorkshire HX5 0AE. Previous address: Bradbury Hey 3-5 Rochdale Road Golcar Huddersfield HD7 4NN
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/27 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/12/05 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
NEWINC |
Company registration
filed on: 5th, December 2013
| incorporation
|
Free Download
(22 pages)
|