(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2021
| dissolution
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 30th, December 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 30th, December 2020
| accounts
|
Free Download
(49 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 30th, December 2020
| other
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE at an unknown date
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2nd March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 27th July 2019 to 31st December 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 25th February 2020. New Address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU. Previous address: 2 Dowley Gap Lane Bingley BD16 1WA England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th December 2019 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th February 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 27th July 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 27/07/18
filed on: 9th, July 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 27/07/18
filed on: 9th, July 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/18
filed on: 9th, July 2019
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates 15th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 27th July 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 23rd February 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 27th July 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2017 to 31st July 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2017. New Address: 2 Dowley Gap Lane Bingley BD16 1WA. Previous address: , Teleware House Thirsk Industrial Park, York Road, Thirsk, YO7 3BX, England
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2017
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th July 2017
filed on: 11th, August 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 28th July 2017 - the day director's appointment was terminated
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th July 2017
filed on: 11th, August 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th July 2017
filed on: 11th, August 2017
| officers
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd February 2017. New Address: Teleware House Thirsk Industrial Park, York Road Thirsk YO7 3BX. Previous address: 1st Floor Office Station Road Business Park Station Road Thirsk North Yorkshire YO7 1PZ
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 23rd February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 29th February 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th January 2015. New Address: 1St Floor Office Station Road Business Park Station Road Thirsk North Yorkshire YO7 1PZ. Previous address: Suite 3 St James Lodge Masonic Lane Thirsk North Yorkshire YO7 1PS
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th March 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 15th, May 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 18th March 2013
filed on: 11th, April 2013
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 Castlegate Thirsk YO7 1UD England on 4th April 2013
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 3 St James Lodge Masonic Lane Thirsk North Yorkshire YO7 1PS England on 4th April 2013
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(21 pages)
|