GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR. Change occurred on 2022-10-13. Company's previous address: Ian Walker & Co Chartered Accountants Heworth House, Melrosegate Heworth York North Yorkshire YO31 0RP England.
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 2022-01-24 secretary's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-01-24 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 21 Stamford Bridge West Stamford Bridge York YO41 1AQ. Change occurred at an unknown date. Company's previous address: 122 East Parade York YO31 7YG England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-09-30 (was 2022-03-31).
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021-07-14 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
New sail address 122 East Parade York YO31 7YG. Change occurred at an unknown date. Company's previous address: Of36 Eco Business Centre Amy Johnson Way, Clifton Moor York YO30 4AG England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-03-31: 7118.91 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Of36 Eco Business Centre Amy Johnson Way, Clifton Moor York YO30 4AG at an unknown date
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-10-01: 5228.91 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-01-31: 5968.91 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ian Walker & Co Chartered Accountants Heworth House, Melrosegate Heworth York North Yorkshire YO31 0RP. Change occurred on 2017-06-26. Company's previous address: C/O Traviss & Co Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-07
filed on: 10th, November 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-07
filed on: 20th, November 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-10
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-12-17: 84475.51 GBP
filed on: 11th, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-03-30: 84384.40 GBP
filed on: 25th, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-07
filed on: 23rd, October 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2013-06-04: 172.84 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-03-31: 1555.56 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-03-31: 1037.04 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O John Minary 122 East Parade York YO31 7YG England on 2013-02-21
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-12-31: 987.32 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(3 pages)
|
MISC |
Form 122 sub division
filed on: 21st, November 2012
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 9th, November 2012
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-11-08) of a secretary
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-08-31: 980.00 GBP
filed on: 5th, November 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 5th, November 2012
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed we-find-it-4-u LIMITEDcertificate issued on 16/07/12
filed on: 16th, July 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-13
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Newtown House 38 Newtown Road Liphook Hants GU30 7DX United Kingdom on 2012-07-13
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, September 2011
| incorporation
|
Free Download
(22 pages)
|