(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 28th September 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th September 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, June 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, June 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2022
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 15th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd October 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tuesday 22nd October 2019
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 14th April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st January 2019.
filed on: 19th, July 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 10th June 2019
filed on: 10th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 21st September 2018
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 30th March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd September 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd September 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Keys2Retail - Protein Mugs Tower Court, 3 Oakdale Rd York YO30 4XL United Kingdom to Unit 2a Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st January 2019. Originally it was Wednesday 31st October 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th February 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 30th, October 2017
| incorporation
|
Free Download
(28 pages)
|