(AD01) Change of registered address from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on Tue, 5th Mar 2024 to Head Office the Pinnacle, Floor 17 67 Albion Street Leeds LS1 4AA
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Fri, 13th Oct 2023
filed on: 19th, October 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Aug 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Kettlestring Lane York YO30 4XF England on Tue, 6th Jun 2023 to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Jan 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 Green Lane Selby YO8 9AN United Kingdom on Wed, 24th Nov 2021 to 5 Kettlestring Lane York YO30 4XF
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2020
| incorporation
|
Free Download
(10 pages)
|