(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 31, 2022 (was April 25, 2022).
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY. Change occurred on July 22, 2022. Company's previous address: Baytree House 98 Franklin Road Harrogate North Yorkshire HG1 5EN.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On July 22, 2022 secretary's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Mill Hill Chop Gate Middlesbrough TS9 7HY.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 24, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 28, 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, January 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 16, 2007 - Annual return with full member list
filed on: 16th, April 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/07/06 from: 11 murray street, camden london greater london NW1 9RE
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/07/06 from: 11 murray street, camden london greater london NW1 9RE
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(17 pages)
|