(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Aug 2018. New Address: 193 Huntington Road York YO31 9BP. Previous address: The Birches 12B the Village Wigginton York YO32 2PJ
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 8th Aug 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 7th Oct 2013. Old Address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Aug 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Mon, 7th Oct 2013 - the day secretary's appointment was terminated
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 8th Aug 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 5th Sep 2011. Old Address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 8th Aug 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 8th Aug 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 2nd Sep 2010. Old Address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 18th Aug 2009 Secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 18th Aug 2009 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 18th Aug 2009 Appointment terminated director
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Aug 2009 Appointment terminated secretary
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2009
| incorporation
|
Free Download
(14 pages)
|