AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 25th, March 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 300 Fulford Road York YO10 4PE England on 2024/02/29 to C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Limewood Way Seacroft Leeds LS14 1AB United Kingdom on 2023/10/26 to 300 Fulford Road York YO10 4PE
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/30
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 27th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2023/05/25
filed on: 27th, May 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/05/26
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/10/13
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/30
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/03/17
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2021/05/27
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/28
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/30
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/05/28
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/30
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/08/10
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/05/31
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/29
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/05/30
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/13
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/30
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, October 2017
| resolution
|
Free Download
(16 pages)
|
CAP-SS |
Solvency Statement dated 17/08/17
filed on: 4th, October 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on 2017/10/04
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 4th, October 2017
| capital
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/17
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/17
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/08/17
filed on: 21st, September 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
298.00 GBP is the capital in company's statement on 2017/08/17
filed on: 7th, September 2017
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, September 2017
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, August 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/08/15
filed on: 24th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, August 2017
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 31st, May 2017
| incorporation
|
Free Download
(11 pages)
|