(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/05/05. New Address: The Chapel Bridge Street Driffield East Yorkshire YO25 6DA. Previous address: 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom
filed on: 5th, May 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/06
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/05/27
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2020/05/29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019/10/31
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/31
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/31
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/06/01
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 19th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/06/21. New Address: 74 Lairgate Beverley East Yorkshire HU17 8EU. Previous address: 72 Lairgate Beverley East Yorkshire HU17 8EU
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/01 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 14th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/06/01 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 30010.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
(AR01) Annual return drawn up to 2014/06/01 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 30010.00 GBP is the capital in company's statement on 2014/06/10
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076533400002
filed on: 13th, March 2014
| mortgage
|
Free Download
(12 pages)
|
(SH01) 30005.00 GBP is the capital in company's statement on 2014/01/01
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 9th, January 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on 2013/09/05
filed on: 25th, September 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on 2013/09/05
filed on: 25th, September 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 25th, September 2013
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076533400001
filed on: 20th, September 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2013/06/01 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2011/10/31, originally was 2012/06/30.
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2013/10/31. Originally it was 2013/06/30
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/01 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|