GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Kirkby Mills Industrial Estate Kirkbymoorside York YO62 6QR. Change occurred on Monday 24th February 2020. Company's previous address: 2 Hall Garth Pickering North Yorkshire YO18 7AW England.
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Dove Way Kirkby Mills Industrial Estate Kirkbymoorside York YO62 6QR. Change occurred on Monday 24th February 2020. Company's previous address: 8 Kirkby Mills Industrial Estate Kirkbymoorside York YO62 6QR England.
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 29th November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 29th November 2018 secretary's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Hall Garth Pickering North Yorkshire YO18 7AW. Change occurred on Monday 6th August 2018. Company's previous address: 2 Riverview Keldholme Kirkbymoorside North Yorkshire YO62 6LY.
filed on: 6th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2016
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 11th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Riverview Keldholme Kirkbymoorside North Yorkshire YO62 6LY. Change occurred on Friday 11th September 2015. Company's previous address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ.
filed on: 11th, September 2015
|
address |
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 1st March 2015
filed on: 9th, September 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 6th, September 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st March 2015
filed on: 6th, September 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 1st March 2015) of a secretary
filed on: 6th, September 2015
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 4th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 27th, March 2014
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 28th February 2014, originally was Sunday 31st August 2014.
filed on: 1st, October 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th August 2013
filed on: 10th, September 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st July 2013 (was Saturday 31st August 2013).
filed on: 10th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 5th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 3rd, August 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 20th February 2012 from 10 Quay Road Bridlington East Yorkshire YO15 2AP England
filed on: 20th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st July 2011
filed on: 16th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 31st July 2011 director's details were changed
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 31st July 2011 secretary's details were changed
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 26th, April 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Saturday 31st October 2009 director's details were changed
filed on: 7th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st July 2010
filed on: 7th, October 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 13th September 2010 from 138 Quay Road Bridlington East Yorkshire YO16 4JB
filed on: 13th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 4th, May 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Thursday 20th August 2009 - Annual return with full member list
filed on: 20th, August 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 29th, May 2009
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Thursday 9th October 2008 - Annual return with full member list
filed on: 9th, October 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On Saturday 8th September 2007 New director appointed
filed on: 8th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 8th September 2007 New director appointed
filed on: 8th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 20th August 2007 New secretary appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 20th August 2007 New secretary appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 2nd August 2007 Director resigned
filed on: 2nd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 2nd August 2007 Director resigned
filed on: 2nd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 2nd August 2007 Secretary resigned
filed on: 2nd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 2nd August 2007 Secretary resigned
filed on: 2nd, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, July 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 31st, July 2007
|
incorporation |
Free Download
(9 pages)
|