GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th December 2014 with full list of members
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 17th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th December 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from V Pulleyblank & Co. Accountancy 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th December 2011 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 11th January 2012
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 7th December 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(8 pages)
|