(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, February 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 21, 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 4, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 14, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 15, 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 21, 2011. Old Address: 3/4 George's Place George Street Pocklington York YO42 2DF
filed on: 21st, November 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 4, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 4, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On June 11, 2008 Director and secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On June 11, 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 10, 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 10, 2008 Appointment terminated secretary
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(31 pages)
|