(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on December 8, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 28, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Rudgate Court Rudgate Court Walton Wetherby LS23 7BF. Change occurred on November 28, 2021. Company's previous address: 42 High Street Knaresborough HG5 0EQ England.
filed on: 28th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 42 High Street Knaresborough HG5 0EQ. Change occurred on November 5, 2020. Company's previous address: Unit 4 Innovation Centre, Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 27, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control March 31, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108022390001, created on September 30, 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 108022390002, created on September 30, 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with updates June 4, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 28, 2018
filed on: 28th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 Innovation Centre, Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY. Change occurred on February 14, 2018. Company's previous address: Unit 1 Rudgate Court Walton Wetherby LS23 7BF United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(10 pages)
|