(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/09/08. New Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Previous address: 53 Fairholme Road Fairholme Road Manchester M20 4SA England
filed on: 8th, September 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/29
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/28. New Address: 53 Fairholme Road Fairholme Road Manchester M20 4SA. Previous address: 5 Ivegate 5 Ivegate Yeadon Leeds West Yorkshire LS19 7RE United Kingdom
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/29
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/29
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/29. New Address: 5 Ivegate 5 Ivegate Yeadon Leeds West Yorkshire LS19 7RE. Previous address: C/O Hallam Jones 231 London Road Sheffield S2 4NF United Kingdom
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/29
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/09/29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/29
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/09/30.
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|