GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 6, 2020
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 6, 2020
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Linden House Coronation Avenue Hinderwell TS13 5HB to 46 Victoria Avenue Sowerby Thirsk YO7 1QX on May 2, 2019
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Freemans Way Thirsk YO7 1GF England to 8 Linden House Coronation Avenue Hinderwell TS13 5HB on April 17, 2018
filed on: 17th, April 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 22nd, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Norby Estate Norby Thirsk North Yorkshire YO7 1BN to 21 Freemans Way Thirsk YO7 1GF on January 20, 2017
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
|
incorporation |
Free Download
(7 pages)
|