(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Third Floor, 10 South Parade Leeds LS1 5QS on November 18, 2020
filed on: 18th, November 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 3, 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on October 31, 2018
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to 74 High Street Northallerton North Yorkshire DL7 8EG on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on November 29, 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 21, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP03) On June 5, 2015 - new secretary appointed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on October 17, 2013. Old Address: 209 High Street Northallerton North Yorkshire DL7 8LW United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from March 30, 2011 to March 31, 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On April 7, 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 7, 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to March 30, 2011
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 13, 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(21 pages)
|