GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2021 to Thursday 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Thursday 21st January 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG. Change occurred on Wednesday 5th May 2021. Company's previous address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th April 2020.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th September 2016 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th September 2013 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 14th, March 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st January 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 8th October 2010 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th November 2010.
filed on: 17th, November 2010
| officers
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th October 2010
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th October 2010.
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2010
| incorporation
|
Free Download
(32 pages)
|