AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
On February 1, 2023 - new secretary appointed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Box Hill Scarborough YO12 5NQ England to G L S Properties 83-85 Dean Road Scarborough YO12 7QS on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Sneaton Forge Sneaton Whitby YO22 5HP to 33 Box Hill Scarborough YO12 5NQ on May 25, 2021
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AP03 |
On May 3, 2021 - new secretary appointed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 3, 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 8, 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On August 8, 2010 secretary's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On August 8, 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2009
filed on: 19th, February 2010
| annual return
|
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from April 3, 2009 to April 3, 2009. Value of each share 1 gbp, total number of shares: 6.
filed on: 14th, April 2009
| capital
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, January 2009
| gazette
|
Free Download
(1 page)
|
288a |
On October 5, 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2007 New secretary appointed;new director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 5, 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 5, 2007 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2007 New secretary appointed;new director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2007
| incorporation
|
Free Download
(19 pages)
|