(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Sep 2019
filed on: 20th, September 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Sep 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Sep 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Jan 2019. New Address: 7 Ramsden Crescent Pontefract WF8 2FU. Previous address: 17 Meadow Drive Thorpe Willoughby Selby YO8 9PN England
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(38 pages)
|