GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 27th February 2021 to Friday 26th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th September 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Wednesday 27th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 15th March 2017 secretary's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Park View Main Street Kellington Goole North Yorkshire DN14 0NE. Change occurred on Thursday 16th March 2017. Company's previous address: Park Viewd Main Street Kellington Goole DN14 0NE England.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Park Viewd Main Street Kellington Goole DN14 0NE. Change occurred on Friday 16th September 2016. Company's previous address: 11 Buttercup Way Castleford WF10 5DP.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
AA01 |
Accounting period extended to Sunday 28th February 2016. Originally it was Wednesday 30th September 2015
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|