(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 20th July 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) 18th February 2020 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th June 2019. New Address: High Farm Stape Pickering YO18 8HR. Previous address: Deerholme Farm High Marishes Malton North Yorkshire YO17 6UG England
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 26th November 2018. New Address: Deerholme Farm High Marishes Malton North Yorkshire YO17 6UG. Previous address: Deerholme Farm High Marshes Malton North Yorkshire YO17 6UG England
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th November 2018
filed on: 14th, November 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 12th November 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th November 2018. New Address: Deerholme Farm High Marshes Malton North Yorkshire YO17 6UG. Previous address: C/O Oates Ripley & Co Ltd Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) 31st May 2017 - the day secretary's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd September 2016. New Address: C/O Oates Ripley & Co Ltd Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA. Previous address: Suite 59 42 st Johns Road Scarborough North Yorkshire YO12 5ET
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th June 2015: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th May 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th May 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th May 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 59 42 St. Johns Road Scarborough North Yorkshire YO12 5ET on 4th June 2010
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ensley House, 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ on 4th June 2010
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2009
filed on: 1st, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 28th May 2009 with shareholders record
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th June 2008 with shareholders record
filed on: 16th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 15th June 2007 with shareholders record
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 15th June 2007 with shareholders record
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2006
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2006
filed on: 14th, March 2007
| accounts
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 1st June 2005. Value of each share 1 £, total number of shares: 4.
filed on: 6th, June 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 1st June 2005. Value of each share 1 £, total number of shares: 4.
filed on: 6th, June 2006
| capital
|
Free Download
(1 page)
|
(363a) Annual return up to 6th June 2006 with shareholders record
filed on: 6th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 6th June 2006 with shareholders record
filed on: 6th, June 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2005
| incorporation
|
Free Download
(19 pages)
|