(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd September 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd September 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th February 2019: 100.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064238690002, created on 31st January 2019
filed on: 2nd, February 2019
| mortgage
|
Free Download
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 25th January 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th November 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On 25th November 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2009 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd June 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(12 pages)
|
(288b) On 16th May 2009 Appointment terminated secretary
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/05/2009 from 19 millgate selby YO8 3JZ
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(17 pages)
|