GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 5th October 2018
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 27th June 2016
filed on: 23rd, September 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 27th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Knipe Point Drive Scarbourgh YO11 3JT England on 14th April 2015 to 2 West Parade Road Scarborough North Yorkshire YO12 5ED
filed on: 14th, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2014
filed on: 29th, December 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(30 pages)
|