(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Exchange Station Parade Harrogate North Yorkshire HG1 1DY United Kingdom to South Milford Surgery 14 High Street South Milford Leeds LS25 5AA on June 14, 2019
filed on: 14th, June 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from February 28, 2017 to March 31, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 5, 2016: 693.92 GBP
capital
|
|
(SH01) Capital declared on October 14, 2015: 693.92 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 16th, November 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 20, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|