GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on December 7, 2021
filed on: 7th, December 2021
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2021
filed on: 20th, July 2021
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 21, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2021: 86277.00 GBP
filed on: 19th, July 2021
|
capital |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 21, 2020
filed on: 16th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 16, 2020
filed on: 5th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 24, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 11, 2014: 100.00 GBP
|
capital |
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 6, 2013 director's details were changed
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 7, 2014. Old Address: 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 24, 2013: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on June 21, 2012: 100.00 GBP
filed on: 23rd, July 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 25, 2012
filed on: 25th, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
|
incorporation |
Free Download
(36 pages)
|