(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-04
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-11-04
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-10-28 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-28 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-11-04
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-06
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-06
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-06
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Ropery Walk Pocklington York YO42 2BF England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2019-08-21
filed on: 21st, August 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 17th, April 2019
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-03-06
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-06
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-03-06: 1.00 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-11-04
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-08-01
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-09-01
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-11-09
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Lord Drive Pocklington York YO42 2PB to 30 Ropery Walk Pocklington York YO42 2BF on 2017-11-09
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-11-09 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-09 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-11-09
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-11-01
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-04 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-11-04 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-01-01
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England to 41 Lord Drive Pocklington York YO42 2PB on 2014-10-31
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Andrew Noble 32 Ropery Walk Pocklington York YO42 2BF England on 2014-04-24
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 the Mile Pocklington York YO42 2HQ on 2014-04-24
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-04 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-07: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-24
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2013-06-27
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-06-27
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-04 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(11 pages)
|