(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 17, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Southwood House 86 South Street Cottingham East Yorkshire HU16 4AT. Change occurred on June 29, 2023. Company's previous address: 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 17, 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 17, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control October 17, 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 17, 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA. Change occurred on June 6, 2021. Company's previous address: Yorkshire Accountancy Limited County House Dunswell Road Cottingham East Yorkshire HU16 4JT England.
filed on: 6th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 17, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 26, 2019: 501.00 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 16, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 16, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 17, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 29, 2019: 500.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|