(CS01) Confirmation statement with no updates July 28, 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control August 30, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 30, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 30, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 30, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 30, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 9th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 13, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 17, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 2 Orchard Way Selby North Yorkshire YO8 4JE to Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 20, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 22, 2016: 104.00 GBP
filed on: 24th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 22, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 25th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 22, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 10 St Wilfrids Crescent Brayton Selby North Yorks YO8 9EU to 2 Orchard Way Selby North Yorkshire YO8 4JE on July 16, 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 22, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2013: 102.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 22, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 22, 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(14 pages)
|