GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 219 Boroughbridge Road York YO26 6AY England on 2020/01/06 to Popes Head Court Offices Peter Lane York YO1 8SU
filed on: 6th, January 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Grange Park Boston Road Wetherby West Yorkshire LS22 5DY on 2019/10/14 to 219 Boroughbridge Road York YO26 6AY
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(45 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/08
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/03/29666.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 10th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/29
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/29
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/29
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/27.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/27.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/14
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1666.00 GBP is the capital in company's statement on 2016/06/21
capital
|
|
AA |
Small company accounts made up to 2015/12/31
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/14
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/14
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1666.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
AA |
Small company accounts made up to 2013/12/31
filed on: 15th, April 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
1666.00 GBP is the capital in company's statement on 2013/11/19
filed on: 27th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, November 2013
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, November 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, November 2013
| resolution
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/14
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2012/12/31
filed on: 13th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/14
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2011/12/31
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2010/12/31
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/14
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/14 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/14
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2009/12/31
filed on: 4th, June 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 2nd, July 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/06/16 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/05/12 Secretary appointed
filed on: 12th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/05/12 Appointment terminated secretary
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/06/17 with complete member list
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 14th, April 2008
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 05/03/2008 from 1 waterside wetherby grange park wetherby leeds west yorkshire LS22 5NB
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/06/25 with complete member list
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2006/12/31
filed on: 25th, June 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2007/06/25 with complete member list
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2006/12/31
filed on: 25th, June 2007
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2006/07/10. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, July 2006
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 999 shares on 2006/07/10. Value of each share 1 £, total number of shares: 1000.
filed on: 18th, July 2006
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2006
| incorporation
|
Free Download
(19 pages)
|