(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-10-31
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-01
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-01
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Belvedere Church Street Clifford Wetherby LS23 6DG England to Beechfield the Terrace Boston Spa Wetherby LS23 6AH on 2018-02-27
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-04-01
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-04-01
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-10
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Belvedere Chapel Street Clifford Wetherby West Yorkshire LS23 6DG United Kingdom to Belvedere Church Street Clifford Wetherby LS23 6DG on 2017-01-10
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(28 pages)
|