CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/30. New Address: Snowden House Spring Street Easingwold York North Yorkshire YO61 3BN. Previous address: Lgf, 27 Gloucester Place London W1U 8HU England
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/21
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/31
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/31 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/07. New Address: Lgf, 27 Gloucester Place London W1U 8HU. Previous address: Tatenhill Airfield Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD United Kingdom
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/21
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
2018/04/27 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/21
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/04/13
filed on: 18th, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/04/13.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/04/13
filed on: 12th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2017
| resolution
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|