GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2025
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, November 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 29, 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 29, 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 28, 2023
filed on: 28th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On August 28, 2023 director's details were changed
filed on: 28th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 30, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 11 Spa Road Harrogate HG2 7JG England to 15 Bogs Lane Harrogate HG1 4DY on January 29, 2023
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
CH03 |
On January 29, 2023 secretary's details were changed
filed on: 29th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 29, 2023
filed on: 29th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2023 director's details were changed
filed on: 29th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 21, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 22, 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Caxton Avenue York YO26 5SN England to 11 Spa Road Harrogate HG2 7JG on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On July 10, 2020 secretary's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 18, 2020
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Sycamore Drive Harrogate North Yorkshire HG2 7PU England to 21 Caxton Avenue York YO26 5SN on May 24, 2020
filed on: 24th, May 2020
| address
|
Free Download
(1 page)
|
CH03 |
On May 18, 2020 secretary's details were changed
filed on: 24th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On May 18, 2020 director's details were changed
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 141a Skipton Road Harrogate HG1 4LJ United Kingdom to 80 Sycamore Drive Harrogate North Yorkshire HG2 7PU on March 17, 2019
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2018
| incorporation
|
Free Download
|
SH01 |
Capital declared on September 18, 2018: 3.00 GBP
capital
|
|