(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-04
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Eyre Close Brayton Selby North Yorkshire YO8 9SQ. Change occurred on 2023-03-28. Company's previous address: 34 Ousegate Selby YO8 4NH United Kingdom.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-04
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 34 Ousegate Selby YO8 4NH. Change occurred on 2022-03-18. Company's previous address: Unit 11 the Iron Works Business Centre Station Road Selby North Yorkshire YO8 4NN.
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-04
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-05-07 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-04
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-04
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-04
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-04
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-04
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-04
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-04
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 11 the Iron Works Business Centre Station Road Selby North Yorkshire YO8 4NN. Change occurred on 2014-11-25. Company's previous address: Unit 7 Vivars Way Industrial Estate Canal Road Selby North Yorkshire YO8 8BE.
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2013-10-31 (was 2014-03-31).
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-04
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-14: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Tigerprint Unit 3 the Vivars Ind Estate Vivars Way Canal Road Selby North Yorkshire YO8 8BE United Kingdom on 2013-11-14
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2012
| incorporation
|
|