CERTNM |
Company name changed Y888 LTD.certificate issued on 31/01/24
filed on: 31st, January 2024
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2024
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2022
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2015 secretary's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O 2Nd Floor 145 St. John Street London EC1V 4PY England to 20-22 Wenlock Road London N1 7GU on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed city flyer management LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 16, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, June 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2014 new director was appointed.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 5, 2014
filed on: 5th, June 2014
| resolution
|
Free Download
(1 page)
|
CH03 |
On May 15, 2014 secretary's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: Horizon Farm Goudhurst Road Lamberhurst Kent TN3 8AH
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 2, 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on October 1, 2009
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 12th, August 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/04/2009 from 26 york street london W1U 6PZ
filed on: 23rd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 26, 2009
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 23, 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On January 23, 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to January 23, 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On January 22, 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/07 from: the cart barn, burwash road heathfield TN21 8QY
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/07 from: the cart barn, burwash road heathfield TN21 8QY
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to February 26, 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to February 26, 2007 (Secretary's particulars changed)
annual return
|
|
363s |
Annual return made up to February 26, 2007
filed on: 26th, February 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 12, 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 12, 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 29, 2006 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 29, 2006 New secretary appointed
filed on: 29th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 7, 2006 Director resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 7, 2006 Director resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(8 pages)
|