GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, May 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-02-13
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 21st, November 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2016-03-31
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Holtby Manor Badgerwood Walk York YO10 5HN England to Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL on 2017-02-25
filed on: 25th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 George Hudson Street York North Yorkshire YO1 6LP to Holtby Manor Badgerwood Walk York YO10 5HN on 2016-12-30
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-20 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 George Hudson Street York North Yorkshire YO1 6LP on 2014-05-28
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-05-27 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-20 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-05-27 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-05-27 secretary's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-20 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-20 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 8th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-02-20 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 1st, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-20 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 28th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-05-05
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-01-14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 22nd, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-06-26
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-01-16 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-16 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-16 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-16 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(11 pages)
|