GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 6th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-14
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 21st, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 14th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-14 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-23: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-14 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-01: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-14 with full list of members
filed on: 21st, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-21: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 15th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-11-14 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 22nd, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-11-14 with full list of members
filed on: 28th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 19th, August 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2010-11-30 to 2010-12-31
filed on: 13th, December 2010
|
accounts |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England at an unknown date
filed on: 6th, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-14 with full list of members
filed on: 6th, December 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2010-11-25
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England on 2010-11-25
filed on: 25th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 1st, December 2009
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-11-17
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-14 with full list of members
filed on: 17th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009-11-17 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 75 Manor Road Barton Le Clay Bedford MK45 4NR Uk on 2009-11-17
filed on: 17th, November 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, November 2009
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, November 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2008
|
incorporation |
Free Download
(13 pages)
|
288b |
On 2008-11-14 Appointment terminated director
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|