(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th April 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 26th April 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 26th April 2016. New Address: 44 River Street Birmingham B5 5SA. Previous address: Rch/125, the Springboard Ron Cooke Hub, University of York Deramore Lane York YO10 5GE England
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 26th March 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2015. New Address: Rch/125, the Springboard Ron Cooke Hub, University of York Deramore Lane York YO10 5GE. Previous address: 4 Mallard Court Redcar TS10 5ET United Kingdom
filed on: 19th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2015
filed on: 19th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(26 pages)
|