(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from West View House High Catton Road Stamford Bridge York YO41 1DT on Mon, 7th Oct 2019 to 79 Caroline Street Birmingham B3 1UP
filed on: 7th, October 2019
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Jul 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Jul 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 1st, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 13th Jul 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O the Director 86 Grosvenor Road Shipley West Yorkshire BD18 4RB on Mon, 4th Aug 2014 to West View House High Catton Road Stamford Bridge York YO41 1DT
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 22nd Jan 2014: 2.00 GBP
capital
|
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 6th Dec 2012 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 8th Mar 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Dec 2011
filed on: 26th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Dec 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 15th Dec 2010. Old Address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Nov 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Nov 2010: 2.00 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2009
| incorporation
|
Free Download
(23 pages)
|