GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th July 2023. New Address: 55 Nunmill Street York North Yorkshire YO23 1NT. Previous address: 2 Palmer Street York YO1 7NF England
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 6th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: 2 Palmer Street York YO1 7NF. Previous address: 24 Scarcroft Hill York YO24 1DE
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 2.00 GBP
capital
|
|
CH01 |
On 12th May 2012 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th October 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from High Gooselands Rathmell Settle BD24 0LT on 30th April 2012
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th October 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th October 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th October 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th October 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 27th February 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On 16th April 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 12th November 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 12th November 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(14 pages)
|