(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, November 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 22 Cariocca Business Park Sawley Road Manchester M40 8BB. Change occurred on Monday 2nd August 2021. Company's previous address: 23 Woodland Road Gorton Manchester M18 7HS England.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 8th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 8th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 30th June 2021
filed on: 30th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 29th June 2021.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Woodland Road Gorton Manchester M18 7HS. Change occurred on Friday 26th June 2020. Company's previous address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th June 2020.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 24th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Change occurred on Monday 8th July 2019. Company's previous address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 8th July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 26th May 2017
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th May 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 26th May 2017
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 26th May 2017 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 26th May 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th May 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Change occurred on Friday 26th May 2017. Company's previous address: Regency House Westminster Place York Business Park York YO26 6RW England.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP04) Appointment (date: Monday 2nd November 2015) of a secretary
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|