(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Jan 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Nov 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sat, 16th Jan 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Jan 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Jan 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Fri, 16th Jan 2009 with complete member list
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Wed, 14th Mar 2007 with complete member list
filed on: 14th, March 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 4th, December 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Mon, 6th Mar 2006 with complete member list
filed on: 6th, March 2006
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2005
filed on: 17th, May 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Tue, 15th Mar 2005 with complete member list
filed on: 15th, March 2005
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2004
filed on: 21st, July 2004
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Wed, 17th Mar 2004 with complete member list
filed on: 17th, March 2004
| annual return
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 17th, March 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/04 from: tudor lodge york road, shiptonthorpe york yorkshire YO43 3PF
filed on: 17th, March 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Thu, 16th Jan 2003. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2003
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 18th Feb 2003 New director appointed
filed on: 18th, February 2003
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 18th Feb 2003 New secretary appointed;new director appointed
filed on: 18th, February 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/02/03 from: phillip cooper and co 9 dock street hull HU1 3DL
filed on: 18th, February 2003
| address
|
Free Download
(1 page)
|
(288a) On Tue, 18th Feb 2003 New director appointed
filed on: 18th, February 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 25th Jan 2003 Director resigned
filed on: 25th, January 2003
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 25th Jan 2003 Secretary resigned
filed on: 25th, January 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 25th, January 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2003
| incorporation
|
Free Download
(6 pages)
|