(AD01) Change of registered address from 31-33 Market Place Knaresborough HG5 8AL England on 24th August 2023 to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG
filed on: 24th, August 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st February 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd February 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 the Chase Knaresborough North Yorkshire HG5 0SY on 1st February 2017 to 31-33 Market Place Knaresborough HG5 8AL
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 68 Prince Rupert Drive Tockwith York YO26 7QS England on 5th November 2015 to 26 the Chase Knaresborough North Yorkshire HG5 0SY
filed on: 5th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(24 pages)
|