GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Mar 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Apr 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 30th Apr 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Blenheim Terrace Scarborough North Yorkshire YO12 7HD England on Mon, 19th Mar 2018 to 1 Cromwell Parade Scarborough North Yorkshire YO11 2DP
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
AP03 |
On Mon, 1st May 2017, company appointed a new person to the position of a secretary
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd May 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 28th Apr 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 9th Jan 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jan 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jan 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Mr Walker 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on Tue, 16th Aug 2016 to 28 Blenheim Terrace Scarborough North Yorkshire YO12 7HD
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 1000001.00 GBP
capital
|
|
AP01 |
On Fri, 12th Feb 2016 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Oct 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Nov 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Nov 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Aug 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Belgrave House 15 Belgrave Crescent Scarborough YO11 1UB England on Wed, 26th Nov 2014 to C/O Mr Walker 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Grosvenor Crescent Top Floor Office Scarborough YO11 2LJ England on Wed, 26th Nov 2014 to C/O Mr Walker 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 1000001.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Aug 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Blenheim Terrace Ground Floor Office Scarborough YO12 7HD England on Sat, 2nd Aug 2014 to 14 Grosvenor Crescent Top Floor Office Scarborough YO11 2LJ
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Apr 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Sep 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Sep 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 27th Sep 2013, company appointed a new person to the position of a secretary
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2013
| incorporation
|
|