(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, February 2022
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, February 2022
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2020 from 30th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 6th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2016
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th August 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th September 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st July 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th November 2013 from 30th June 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Olympian Trading Estate Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BT England on 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Esplanade Crescent Scarborough North Yorkshire YO11 2XB England on 29th October 2012
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th October 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16B Manor Court Scarborough Business Park Scarborough North Yorkshire YO11 3TU England on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(7 pages)
|