(AD01) Address change date: Tue, 18th Jul 2023. New Address: 32 Woodhurst Crescent Liverpool L14 0BA. Previous address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Jul 2023. New Address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN. Previous address: C/O Major Ventures Trading Limited 32 Woodhurst Crescent Liverpool L14 0BA England
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Feb 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Thu, 28th Feb 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Jul 2019. New Address: C/O Major Ventures Trading Limited 32 Woodhurst Crescent Liverpool L14 0BA. Previous address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(TM02) Tue, 9th Apr 2019 - the day secretary's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Mar 2019. New Address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Previous address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2018
| incorporation
|
Free Download
(24 pages)
|