GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 29, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 10, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 2, 2020
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2020
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL. Change occurred on August 21, 2020. Company's previous address: 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England.
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 29, 2019
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 29, 2017
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 19, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 19, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD. Change occurred on September 7, 2017. Company's previous address: 4 Church Row Ellerton York East Riding of Yorkshire YO42 4PD.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 1, 2017) of a secretary
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 29, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|