GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 29th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 23rd, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2015: 100.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on March 28, 2014
filed on: 26th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, July 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 8th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on October 1, 2013: 100.00 GBP
filed on: 5th, November 2013
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On September 26, 2013 secretary's details were changed
filed on: 26th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 26, 2013 director's details were changed
filed on: 26th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 29th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, August 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 29th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, December 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 25/06/2009 from 7 meadowfields drive huntington york north yorkshire YO31 9HW
filed on: 25th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 31st, December 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to April 24, 2008 - Annual return with full member list
filed on: 24th, April 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 14/04/07 from: 91 front street, acomb york north yorkshire Y024 3BU
filed on: 14th, April 2007
|
address |
Free Download
(1 page)
|
288a |
On April 14, 2007 New director appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 14, 2007 New secretary appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 14, 2007 New director appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 14, 2007 New secretary appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/07 from: 91 front street, acomb york north yorkshire Y024 3BU
filed on: 14th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 28, 2007 Director resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 28, 2007 Director resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
|
incorporation |
Free Download
(9 pages)
|