GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 29, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 29, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Olleys Lodge Main Street Skirpenbeck York YO41 1HF. Change occurred on April 17, 2019. Company's previous address: 9 the Menagerie, Skipwith Road Escrick York YO19 6ET.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 28, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 25, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On June 1, 2015 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 the Menagerie, Skipwith Road Escrick York YO19 6ET. Change occurred on June 12, 2015. Company's previous address: 10 Bramley's Barn the Menagerie Escrick York Yorkshire YO19 6ET.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 10, 2011 director's details were changed
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 20, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to March 31, 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|