AA |
Dormant company accounts made up to April 23, 2023
filed on: 23rd, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 7th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 23, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 18, 2021 new director was appointed.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 11, 2021
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 18, 2021
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2021
filed on: 18th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 25th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 8th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2016: 3.00 GBP
|
capital |
|
AD01 |
New registered office address Flat 2 8a Pottergate Richmond North Yorkshire DL10 4AB. Change occurred on March 8, 2016. Company's previous address: 15 Newbiggin Richmond North Yorkshire DL10 4DR.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Newbiggin Richmond North Yorkshire DL10 4DR. Change occurred on August 11, 2015. Company's previous address: Flat 1 8 Pottergate Richmond North Yorkshire DL10 4AB.
filed on: 11th, August 2015
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 1st, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 1, 2015: 3.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2010
filed on: 1st, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 1, 2015: 3.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2011
filed on: 1st, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 1, 2015: 3.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 1st, July 2015
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 1st, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 1, 2015: 3.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 1st, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 1, 2015: 3.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 1st, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 1, 2015: 3.00 GBP
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2009
|
incorporation |
Free Download
(18 pages)
|