GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return for the period up to Friday 22nd May 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Friday 22nd May 2015 director's details were changed
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, October 2015
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st August 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st August 2014
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 13th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th June 2014
|
capital |
|
AD01 |
Change of registered office on Friday 13th December 2013 from , the Jays 3 Highfield Close, Fangfoss, York, East Yorkshire, YO41 5SE
filed on: 13th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 14th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd May 2012
filed on: 19th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 12th, July 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2011
filed on: 8th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 12th, July 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd May 2010
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Saturday 22nd May 2010 secretary's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/07/2009 from, 19 railway street, pocklington, york, east yorkshire, YO42 2QR
filed on: 23rd, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2009
|
incorporation |
Free Download
(13 pages)
|