(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 28th February 2022 to Tuesday 31st August 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 7th March 2019
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 9th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 9th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 29th May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Mount Pleasant Cottage High Eggborough Lane Goole DN14 0FR. Change occurred on Monday 4th June 2018. Company's previous address: Mount Pleasant Cottage High Eggborough Lane Goole DN14 0PS England.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Mount Pleasant Cottage High Eggborough Lane Goole DN14 0PS. Change occurred on Wednesday 3rd May 2017. Company's previous address: 6 Ferry Close Hemingbrough Selby North Yorkshire YO8 6YX United Kingdom.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(7 pages)
|