(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 17th Apr 2023. New Address: The Motorist Lennerton Lane Sherburn in Elmet Leeds LS25 6JE. Previous address: The Hive 142 Thornes Lane Wakefield WF2 7RE England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Jan 2023. New Address: The Hive 142 Thornes Lane Wakefield WF2 7RE. Previous address: Unit E2 C/O T.E.S. Warelands Way Industrial Estate Middlesbrough Cleveland TS4 2JY United Kingdom
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Tue, 17th Jan 2023 - the day director's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 17th Jan 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 6th Aug 2020. New Address: Unit E2 C/O T.E.S. Warelands Way Industrial Estate Middlesbrough Cleveland TS4 2JY. Previous address: Heritage House Murton Way York Yorkshire YO19 5UW
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Nov 2019. New Address: Heritage House Murton Way York Yorkshire YO19 5UW. Previous address: Suite 0.54, Biocentre Innovation Way Heslington York YO10 5NY United Kingdom
filed on: 20th, November 2019
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 20th, November 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2018
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on Tue, 24th Apr 2018: 300.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|