(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Jan 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Maple Grove Breaston Derby DE72 3BN. Previous address: 67 Cordwainers Court Black Horse Lane York YO1 7NE England
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Jan 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On Mon, 11th Mar 2019 new director was appointed.
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 67 Cordwainers Court Black Horse Lane York YO1 7NE. Previous address: 9 Foss House Lowther Street York YO31 7EE England
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 9 Foss House Lowther Street York YO31 7EE.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 9 Foss House Lowther Street York YO31 7EE. Previous address: 18 Quarry Hill Road Ilkeston Derbyshire DE7 4DA England
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD04) Registers new location: International House 24 Holborn Viaduct City of London London EC1A 2BN.
filed on: 27th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Aug 2015. New Address: International House 24 Holborn Viaduct City of London London EC1A 2BN. Previous address: Suite 34, 67-68 Hatton Garden London EC1N 8JY
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 30.00 USD
capital
|
|
(AD03) Registered inspection location new location: 18 Quarry Hill Road Ilkeston Derbyshire DE7 4DA.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Aug 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Aug 2014. New Address: Suite 34, 67-68 Hatton Garden London EC1N 8JY. Previous address: 8 Hollis Meadow East Leake Loughborough Leicestershire LE12 6RU
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 30.00 USD
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Mar 2013: 30.00 USD
filed on: 28th, March 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(7 pages)
|