(CS01) Confirmation statement with updates August 17, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 17, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 17, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Yorvac Ltd Victoria Road Adwick-Le-Street Doncaster DN6 7AZ. Change occurred on February 7, 2020. Company's previous address: 28 Bowlease Gardens Doncaster DN4 6AP England.
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Bowlease Gardens Doncaster DN4 6AP. Change occurred on December 6, 2019. Company's previous address: Windsor House 44 High Road Doncaster South Yorkshire DN4 0PL United Kingdom.
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Windsor House 44 High Road Doncaster South Yorkshire DN4 0PL. Change occurred on November 1, 2019. Company's previous address: C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 17, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 6, 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 17, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(7 pages)
|