(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, July 2018
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th October 2013: 100.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Old Stone Barn Ripley Harrogate North Yorkshire HG3 3ED England on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 10th July 2013
filed on: 22nd, July 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Sagars Llp Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th October 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th October 2011: 100.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(4 pages)
|
(AP03) On 13th October 2011, company appointed a new person to the position of a secretary
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(19 pages)
|