GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 27th February 2020 to Wednesday 26th February 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Wednesday 27th February 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th February 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 123 Stutton Road Tadcaster North Yorkshire LS24 9HJ England to 31 Main Street Garforth Leeds LS25 1DS on Monday 6th June 2016
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th February 2016
filed on: 10th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th February 2016.
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 123 Stutton Road Tadcaster North Yorkshire LS24 9JH United Kingdom to 123 Stutton Road Tadcaster North Yorkshire LS24 9HJ on Thursday 10th March 2016
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2016
|
incorporation |
Free Download
(7 pages)
|