AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Coach House 4 the Old Palace Ripon North Yorkshire HG4 3HF. Change occurred on November 20, 2023. Company's previous address: Holly Hill Well Bedale North Yorkshire DL8 2QD England.
filed on: 20th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, May 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 28, 2019
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control October 26, 2016
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to August 31, 2017 (was December 31, 2017).
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Holly Hill Well Bedale North Yorkshire DL8 2QD. Change occurred on October 28, 2016. Company's previous address: C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 26, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 26, 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
(10 pages)
|