(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Sep 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Sep 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Sep 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Mar 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 5th Mar 2022 secretary's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Feb 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Sep 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Apr 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 20th Apr 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Apr 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to Sun, 30th Sep 2018 from Fri, 31st Aug 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Teleware House Thirsk Industrial Park, York Road Thirsk YO7 3BX England on Tue, 2nd Oct 2018 to Unit N, Alanbrooke Business Park Station Road Topcliffe Thirsk YO7 3SE
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Fri, 27th Jul 2018, company appointed a new person to the position of a secretary
filed on: 27th, July 2018
| officers
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Melltowns Green Pickhill Thirsk YO7 4LL on Wed, 15th Feb 2017 to Teleware House Thirsk Industrial Park, York Road Thirsk YO7 3BX
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|