(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 2nd Mar 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 28th Nov 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 28th Nov 2012 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 16th Apr 2012. Old Address: , Ashby Berry & Co 48-49 Albemarle Crescent, Scarborough, YO11 1XU
filed on: 16th, April 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Dec 2011 new director was appointed.
filed on: 7th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 7th Dec 2011 new director was appointed.
filed on: 7th, December 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Nov 2012 to Sat, 31st Mar 2012
filed on: 7th, December 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(42 pages)
|