(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/23. New Address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Previous address: Unit 10a Ousegate Mills Selby North Yorkshire YO8 4NN England
filed on: 23rd, July 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/02. New Address: Unit 10a Ousegate Mills Selby North Yorkshire YO8 4NN. Previous address: Suite 3 56B Gowthorpe Selby North Yorkshire YO8 4ET United Kingdom
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/21
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/05/21
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/06/03 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2020/04/17. New Address: Suite 3 56B Gowthorpe Selby North Yorkshire YO8 4ET. Previous address: Unit 5, Franklin Centre, Mayfair Industrial Park Vivas Way Selby Selby North Yorkshire YO8 8BE England
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/09/10
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/10 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/09/10 secretary's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On 2019/02/25 secretary's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/02/25
filed on: 25th, February 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On 2019/02/25 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/25.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/25
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/25.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/05
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
(TM02) 2019/01/09 - the day secretary's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/01/09
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/01/09
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/01/09 - the day director's appointment was terminated
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/06/01
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/01
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2018/06/10
filed on: 16th, June 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/05/21
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/05/21.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2018/05/21
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/04 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/04
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/04/04
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2018/04/04 - the day secretary's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/09/12. New Address: Unit 5, Franklin Centre, Mayfair Industrial Park Vivas Way Selby Selby North Yorkshire YO88BE. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107835670001, created on 2017/08/02
filed on: 3rd, August 2017
| mortgage
|
Free Download
|
(NEWINC) Company registration
filed on: 22nd, May 2017
| incorporation
|
Free Download
(33 pages)
|