GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th August 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 13th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 13th September 2018 secretary's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th February 2018
filed on: 8th, February 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th November 2017. New Address: Bradgate House Chapel Street Easingwold York YO61 3AE. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 2.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st November 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 30th August 2017.
filed on: 25th, October 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(28 pages)
|