(CS01) Confirmation statement with updates 2024-02-26
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-02-26
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-02-26
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-02-26
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 3rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-26
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-02-26
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-02-26
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-02-04
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-04
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodend the Crescent Scarborough North Yorkshire YO11 2PW to 31 Willow Garth Scarborough YO12 5HZ on 2018-02-21
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-23
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-01-23
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-03
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-03
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-03 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Office 315 Woodend Creative Centre the Crescent Scarborough North Yorkshire YO11 2PW England to Woodend the Crescent Scarborough North Yorkshire YO11 2PW on 2015-11-11
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-08-01 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eastfield Business Centre, Unit 13 Link Walk Eastfield Scarborough North Yorkshire YO11 3LR to Office 315 Woodend Creative Centre the Crescent Scarborough North Yorkshire YO11 2PW on 2014-10-29
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-10-24 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-03 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-08-11
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-08-12
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-17
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Willow Garth Newby Scarborough North Yorkshire YO12 5HZ England to Eastfield Business Centre, Unit 13 Link Walk Eastfield Scarborough North Yorkshire YO11 3LR on 2014-07-30
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-07-20
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(7 pages)
|