(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, October 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd August 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd September 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 117 st. Marys Avenue Hemingbrough Selby North Yorkshire YO8 6YZ to The Beeches Mill Lane Hemingbrough Selby North Yorkshire YO8 6QX on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 21st September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 5th August 2015, no shareholders list
filed on: 7th, August 2015
| annual return
|
Free Download
(7 pages)
|