(CS01) Confirmation statement with updates July 22, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 1 the Bonding Warehouse Terry Avenue York YO1 6FA England to 54 Bootham York YO30 7XZ on March 1, 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 7, 2021
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 7, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 22, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 7, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, June 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, June 2021
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on June 7, 2021: 79000.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from W10 Greenhouse Beeston Road Leeds LS11 6AD England to Apartment 1 the Bonding Warehouse Terry Avenue York YO1 6FA on April 24, 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 15, 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 23, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 23, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 23, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 21st, January 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(10 pages)
|