(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 30th Jun 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 2nd Jul 2021. New Address: Spitfire House Aviator Court York YO30 4UZ. Previous address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 28th Feb 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Aug 2018. New Address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB. Previous address: Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 7th Oct 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Oct 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Mon, 30th Jun 2014
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 0.02 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 6th Mar 2014. Old Address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
|
(TM01) Wed, 5th Mar 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|