CS01 |
Confirmation statement with updates October 23, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 20, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 26, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On September 24, 2019 - new secretary appointed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On April 19, 2018 - new secretary appointed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On December 22, 2015 - new secretary appointed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Galmanhoe Lane York North Yorkshire YO30 7DZ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on March 30, 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 7, 2015: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 16, 2014: 4.00 GBP
capital
|
|
AP01 |
On March 12, 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 17, 2014. Old Address: Stamford House Piccadilly York North Yorkshire YO1 9PP
filed on: 17th, March 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2013: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, November 2011
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|