AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on 23rd February 2024 to 46 Heslington Lane Fulford York North Yorkshire YO10 4NA
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 27th February 2023
filed on: 16th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 27th February 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 27th February 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Heslington Lane Fulford York North Yorkshire YO10 4NA England on 14th February 2021 to 85 Great Portland Street London W1W 7LT
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Beverley House Main Street Fulford York YO10 4QG on 7th September 2020 to 46 Heslington Lane Fulford York Noth Yorkshire YO10 4NA
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Heslington Lane Fulford York Noth Yorkshire YO10 4NA England on 7th September 2020 to 46 Heslington Lane Fulford York North Yorkshire YO10 4NA
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 27th February 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 27th February 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 27th February 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 28 Mathecombe Road Slough Berkshire SL1 5FG on 3rd December 2015 to 7 Beverley House Main Street Fulford York YO10 4QG
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 7th September 2013
filed on: 7th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2013
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 28th February 2014
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(8 pages)
|