GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Feb 2019 director's details were changed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brierwick 37 Main Street Wilbeross York YO41 5NA England on Mon, 18th Feb 2019 to 12 Church Lane Dunnington YO19 5PS
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 18th Feb 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 28th Sep 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brierwood 37 Main Street Wilbeross York YO41 5NA England on Wed, 28th Sep 2016 to Brierwick 37 Main Street Wilbeross York YO41 5NA
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Ashdale Road Dunnington York YO19 5NT England on Tue, 27th Sep 2016 to Brierwood 37 Main Street Wilbeross York YO41 5NA
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Sep 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2016
|
incorporation |
Free Download
(24 pages)
|