GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 13th February 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 13th February 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 13th February 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Hackness Road Scarborough YO12 5RY. Change occurred on Friday 16th April 2021. Company's previous address: 21 Mill Way Scarborough North Yorkshire YO13 0BG England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 21 Mill Way Scarborough North Yorkshire YO13 0BG. Change occurred on Thursday 6th September 2018. Company's previous address: Rowan House 7 West Bank Scarborough YO12 4DX.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, September 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, September 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Saturday 22nd August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 21st August 2015
filed on: 25th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st July 2015. Originally it was Tuesday 30th June 2015
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2014
| incorporation
|
Free Download
(7 pages)
|