(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 27th Sep 2023. New Address: 12 Manor Drive Brafferton York YO61 2QA. Previous address: 84 Simpsons Lane Knottingley West Yorkshire WF11 0HD
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th Apr 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 26th Apr 2018 secretary's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 6th Nov 2015. New Address: 84 Simpsons Lane Knottingley West Yorkshire WF11 0HD. Previous address: 26 Park Avenue Castleford WF10 4JT
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(37 pages)
|