GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates January 10, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLAA01 |
Extension of previous accouting period to April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 10, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates January 10, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
LLCH02 |
Directors's name changed on January 5, 2017
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on July 22, 2016
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to January 10, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to January 10, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
LLCH01 |
On March 1, 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on March 1, 2014
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
LLCH01 |
On March 1, 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On February 25, 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on February 26, 2014. Old Address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 10th, January 2014
| incorporation
|
Free Download
(6 pages)
|