(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 9th Aug 2021
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 9th Aug 2021, company appointed a new person to the position of a secretary
filed on: 5th, October 2021
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4a Beechmore Road London SW11 4ET England on Wed, 18th Aug 2021 to 110/112 Lancaster Road New Barnet Herts EN4 8AL
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England on Fri, 21st May 2021 to 4a Beechmore Road London SW11 4ET
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 13th Apr 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 13th Apr 2021 secretary's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Apr 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 13th Apr 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 13th Apr 2021, company appointed a new person to the position of a secretary
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On Tue, 19th Jan 2021, company appointed a new person to the position of a secretary
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 13th Nov 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England on Tue, 27th Aug 2019 to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th May 2017 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th May 2017
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On Mon, 19th Jun 2017, company appointed a new person to the position of a secretary
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Beaufort Street London SW3 5AQ United Kingdom on Thu, 13th Jul 2017 to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(29 pages)
|