Confirmation statement. Statement with no updates. |
2023-05-29 |
View Report |
Accounts. Accounts type dormant. |
2023-05-29 |
View Report |
Accounts. Accounts type dormant. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Accounts. Accounts type dormant. |
2021-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-03 |
View Report |
Accounts. Accounts type dormant. |
2020-05-03 |
View Report |
Accounts. Accounts type dormant. |
2019-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-30 |
View Report |
Accounts. Accounts type dormant. |
2018-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-04 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2018-07-05 |
View Report |
Gazette. Gazette notice voluntary. |
2018-06-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2018-06-04 |
View Report |
Accounts. Accounts type dormant. |
2017-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-16 |
View Report |
Officers. Change date: 2014-06-30. Officer name: Mr Stephen Barry Hazell. |
2015-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-19 |
View Report |
Accounts. Accounts type dormant. |
2014-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Address. Change date: 2013-05-13. Old address: 126 the Mount York YO24 1AS United Kingdom. |
2013-05-13 |
View Report |
Accounts. Accounts type dormant. |
2013-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-31 |
View Report |
Officers. Officer name: Stephen Hazell. |
2012-05-31 |
View Report |
Accounts. Accounts type dormant. |
2012-01-31 |
View Report |
Officers. Officer name: Mr Steven John Worrall. |
2011-12-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-09 |
View Report |
Officers. Officer name: Jon Hegarty. |
2011-08-09 |
View Report |
Officers. Change date: 2011-04-10. Officer name: Mr Stephen Barry Hazell. |
2011-08-09 |
View Report |
Gazette. Gazette notice compulsary. |
2011-08-09 |
View Report |
Accounts. Accounts type dormant. |
2011-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-26 |
View Report |
Officers. Officer name: Mr Jon Hegarty. Change date: 2010-04-10. |
2010-06-26 |
View Report |
Officers. Officer name: Mr Stephen Barry Hazell. Change date: 2010-04-10. |
2010-06-26 |
View Report |
Accounts. Accounts type dormant. |
2010-01-08 |
View Report |
Annual return. Legacy. |
2009-07-07 |
View Report |
Officers. Description: Director appointed mr jon hegarty. |
2008-06-16 |
View Report |
Officers. Description: Appointment terminated secretary turner little company secretaries LIMITED. |
2008-06-16 |
View Report |
Officers. Description: Appointment terminated director turner little company nominees LIMITED. |
2008-06-16 |
View Report |
Officers. Description: Secretary appointed mr stephen barry hazell. |
2008-06-13 |
View Report |
Address. Description: Registered office changed on 13/06/2008 from 126 mount parade york north yorkshire YO24 1AS uk. |
2008-06-13 |
View Report |
Officers. Description: Director appointed mr stephen barry hazell. |
2008-06-13 |
View Report |