(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, January 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, November 2020
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th May 2018
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th May 2019
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 20th May 2020
filed on: 20th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Thu, 11th May 2017
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, September 2016
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th May 2015. New Address: 11 Old Priory Court Nunnery Lane York YO23 1PJ. Previous address: 2 Stable Cottage Tholthorpe York YO61 1SN England
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2014
| dissolution
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 16th Jun 2014. New Address: 2 Stable Cottage Tholthorpe York YO61 1SN. Previous address: , C/O Aysgarth Chartered Accountants, 2Nd Floor 15 Park Place, Leeds, LS1 2SJ
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Mar 2014. New Address: 2 Stable Cottage Tholthorpe York YO61 1SN. Previous address: , Tranquility House 1 Tranquility, Crossgates, Leeds, LS15 8QU, England
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bentley wealth management LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 13th Mar 2014
filed on: 13th, March 2014
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 12th Jun 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 14th Jun 2013. New Address: 2 Stable Cottage Tholthorpe York YO61 1SN. Previous address: , 10Th Floor K & B Accountancy Group, One Canada Square Canary Wharf, London, E14 5AA, England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Feb 2013. New Address: 2 Stable Cottage Tholthorpe York YO61 1SN. Previous address: , 37 Th Floor, One Canada Square, Canary Wharf, London, E14 5AA, United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th May 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 7th Jun 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th May 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 6th May 2011. New Address: 2 Stable Cottage Tholthorpe York YO61 1SN. Previous address: , 33Rd Floor 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 21st Feb 2011. New Address: 2 Stable Cottage Tholthorpe York YO61 1SN. Previous address: , the Hawk Creative Business Park the Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(TM02) Thu, 16th Sep 2010 - the day secretary's appointment was terminated
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(23 pages)
|