PSC04 |
Change to a person with significant control Thursday 19th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 4th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Limestone Road Scarborough North Yorkshire YO13 0DG England to 68 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 68 Limestone Road Burniston Scarborough YO13 0DG England to 68 Limestone Road Scarborough North Yorkshire YO13 0DG on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 4th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 4th July 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Shearwater Hood Lane Cloughton Scarborough North Yorkshire YO13 0AT England to 68 Limestone Road Burniston Scarborough YO13 0DG on Monday 16th December 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG England to Shearwater Hood Lane Cloughton Scarborough North Yorkshire YO13 0AT on Thursday 5th December 2019
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1 William Street Business Centre 7a Lower Clark Street Scarborough YO12 7PP England to 68 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG on Thursday 23rd May 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 68 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG to Unit 1 William Street Business Centre 7a Lower Clark Street Scarborough YO12 7PP on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st July 2013 to Saturday 31st August 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 31st March 2014 from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 11th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2010
| incorporation
|
Free Download
(44 pages)
|