(CS01) Confirmation statement with updates Wed, 31st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Sep 2021 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Sep 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Sep 2021
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Sep 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 24th Jan 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Sep 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 20th Feb 2020
filed on: 22nd, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Forsyth House Alpha Court Monks Cross York YO32 9WN England on Fri, 8th Nov 2019 to 63a Stapleton Road Tooting Bec London SW17 8AY
filed on: 8th, November 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Dec 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Dec 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Dec 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Dec 2018 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: Citadel House 58 High Street Hull HU1 1QE.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thu, 22nd Dec 2016 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Mar 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rowntree Wharf Navigation Road York YO1 9WE on Tue, 14th Mar 2017 to Forsyth House Alpha Court Monks Cross York YO32 9WN
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 15th Feb 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 11th Dec 2015 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Dec 2015
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, March 2014
| resolution
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|