(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Friday 30th April 2021 to Wednesday 30th June 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th April 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 20th April 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 80 Station Parade Harrogate North Yorkshire HG1 1HQ to 121 Moffats Lane Brookmans Park Hatfield AL9 7RP on Friday 13th July 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 24th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 24th April 2014
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th April 2014.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 24th April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
(NEWINC) Company registration
filed on: 24th, April 2014
| incorporation
|
Free Download
(40 pages)
|