(TM01) 11th April 2024 - the day director's appointment was terminated
filed on: 12th, April 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2024
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st August 2023
filed on: 20th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2023 - the day director's appointment was terminated
filed on: 20th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th August 2023. New Address: 161 Columbus Ravine Scarborough YO12 7QZ. Previous address: 26 Chatsworth Gardens Scarborough North Yorkshire YO12 7NQ Uk
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(TM02) 31st July 2023 - the day secretary's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 25th October 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st February 2017. New Address: 26 Chatsworth Gardens Scarborough North Yorkshire YO12 7NQ. Previous address: Flat 3, 161 Columbus Ravine Scarborough YO12 7QZ England
filed on: 21st, February 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 3rd June 2016 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th August 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 10th April 2016
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th April 2016. New Address: Flat 3, 161 Columbus Ravine Scarborough YO12 7QZ. Previous address: Flat 1, 161 Columbus Ravine Columbus Ravine Scarborough North Yorkshire YO12 7QZ England
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(TM02) 10th April 2016 - the day secretary's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2nd March 2016
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd March 2016 - the day secretary's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2016. New Address: Flat 1, 161 Columbus Ravine Columbus Ravine Scarborough North Yorkshire YO12 7QZ. Previous address: Flat 2 161 Columbus Ravine Scarborough North Yorkshire YO12 7QZ
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) 4th February 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2015 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 10th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd September 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st August 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 2nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th August 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 25th August 2012 director's details were changed
filed on: 25th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th July 2012 secretary's details were changed
filed on: 15th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 26th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th August 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 11th August 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 2nd, May 2011
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 8th March 2011
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM02) 8th March 2011 - the day secretary's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 North Bar within Beverley East Yorkshire HU17 8AX on 8th March 2011
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th August 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
(TM01) 10th June 2010 - the day director's appointment was terminated
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th May 2010
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th May 2010
filed on: 5th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2009
| incorporation
|
Free Download
(13 pages)
|