(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, July 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-01
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apartment 4 65 Promenade Bridlington YO15 2QE England to 1 Havelock Street Bridlington YO16 4JL on 2021-03-10
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Market Place Driffield YO25 6AN England to Apartment 4 65 Promenade Bridlington YO15 2QE on 2021-03-10
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-03-01 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, February 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-11
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-02-11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-02-11
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-10-03
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-07-13
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-07-13
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-13
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-13
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2018
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2018-06-26: 100.00 GBP
capital
|
|