(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, May 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 12, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 30, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 713G Street 3 Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FY. Change occurred on October 21, 2014. Company's previous address: Unit 713G Street 3 Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FY Great Britain.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 21, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 713G Street 3 Thorp Arch Trading Estate Wetherby West Yorkshire LS23 7FY. Change occurred on October 21, 2014. Company's previous address: Unit 165 Avenue B Thorp Arch Estate Wetherby West Yorkshire LS23 7BJ.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(CH03) On October 21, 2014 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On October 21, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 21, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 19, 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2014 to March 31, 2013
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 9, 2013) of a secretary
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 5th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 20, 2010. Old Address: 22 Victoria Avenue Harrogate N. Yorkshire HG1 5PR
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2010 (was February 28, 2010).
filed on: 18th, March 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On March 3, 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 3, 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 30, 2009 Appointment terminate, director
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 29, 2009 Appointment terminated director
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, January 2009
| resolution
|
Free Download
(4 pages)
|
(288b) On January 26, 2009 Appointment terminated secretary
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2009
| incorporation
|
Free Download
(6 pages)
|