(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England on Tue, 4th Oct 2022 to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Aug 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 10 Edward Street Warwick CV34 4JU.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Catalyst Baird Lane York North Yorkshire YO10 5GA on Tue, 9th Feb 2016 to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Feb 2015: 100.00 GBP
capital
|
|
(CH03) On Tue, 10th Feb 2015 secretary's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Feb 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 10 Edward Street Warwick Warwickshire CV34 4JU on Fri, 5th Sep 2014 to The Catalyst Baird Lane York North Yorkshire YO10 5GA
filed on: 5th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return up to Sun, 19th Jan 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 4th Dec 2013. Old Address: C/O M K Horsley & Co 3 the Quadrant Coventry West Midlands CV1 2DY England
filed on: 4th, December 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 4th, December 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jan 2011
filed on: 4th, December 2013
| annual return
|
Free Download
(13 pages)
|
(AR01) Annual return up to Thu, 19th Jan 2012
filed on: 4th, December 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2010
| gazette
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Feb 2010 secretary's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(288a) On Tue, 10th Feb 2009 Secretary appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Feb 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 10th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Jan 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(12 pages)
|