GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 27th February 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 9th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 24th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 13th March 2015
|
capital |
|
CH01 |
On Friday 6th February 2015 director's details were changed
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 1st August 2014
filed on: 6th, February 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Thirkleby Way York YO10 3QD. Change occurred on Friday 6th February 2015. Company's previous address: 8 Water Lane Dunnington York YO19 5NR England.
filed on: 6th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|