(AD01) Change of registered address from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England on Fri, 15th Sep 2023 to 1 Woodcroft Lane Wirral CH63 8NL
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Woodcroft Lane Wirral CH63 8NL England on Thu, 5th Nov 2020 to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England on Wed, 29th Jul 2020 to 1 Woodcroft Lane Wirral CH63 8NL
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 15th Jun 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jun 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England on Mon, 8th Jul 2019 to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 8th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 26th May 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th May 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th May 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th May 2017 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 26th May 2017
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regency House Westminster Place York Business Park York YO26 6RW England on Fri, 26th May 2017 to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
capital
|
|