(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Kemps Drive London E14 8HY. Change occurred on 2021-07-29. Company's previous address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG. Change occurred on 2020-10-08. Company's previous address: 27 Kemps Drive London E14 8HY England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-30
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-09-30
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-30
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Kemps Drive London E14 8HY. Change occurred on 2020-10-01. Company's previous address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2020-09-30) of a secretary
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-21
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-26
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-26
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-21
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-07-08
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Change occurred on 2019-07-08. 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)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-05-26
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017-05-26
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-05-26
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-05-26
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2018
| resolution
|
Free Download
(17 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-21
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Change occurred on 2017-05-26. Company's previous address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2016-09-28) of a secretary
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-21
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CERTNM) Company name changed energy reduction five LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-11-23
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW. Change occurred on 2015-11-26. Company's previous address: Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-11-23
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-23
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2015-09-22: 1.00 GBP
capital
|
|