GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
4th February 2017 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(9 pages)
|
AD01 |
Address change date: 14th August 2015. New Address: Jasmine House 1 Pinfold Court Kirkby Malzeard Ripon North Yorkshire HG4 3RW. Previous address: 16 Camp Hill Close Dallamires Lane Ripon North Yorkshire HG4 1QY
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(10 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 24a Brook Street Ilkley West Yorkshire LS29 8DE at an unknown date
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st December 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2014
| incorporation
|
Free Download
(31 pages)
|