GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Monday 31st January 2022
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 2nd January 2022
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 2nd January 2022
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 15th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th December 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th December 2017.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address International House 776-778 Barking Road London E13 9PJ. Change occurred on Thursday 12th January 2017. Company's previous address: Suite 2 Mwbc York Road Market Weighton York YO43 3GL.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 30th September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AD01 |
New registered office address Suite 2 Mwbc York Road Market Weighton York YO43 3GL. Change occurred on Friday 30th January 2015. Company's previous address: Princes House Wright Street Hull HU2 8HX.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 13th June 2013 from Suite 6 Mw Business Centre Becklands Park, York Road Market Weighton York YO43 3GL
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 25th June 2012.
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, April 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th April 2012
filed on: 10th, April 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 26th, March 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 26th March 2012
filed on: 26th, March 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 22nd March 2012 from 33-35 Exchange Street Driffield East Yorkshire YO25 6LL England
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|