GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/07
filed on: 7th, January 2020
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/15
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 16th, July 2019
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/15
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/14. New Address: 4th Floor, Windsor House Cornwall Road Harrogate HG1 2PW. Previous address: The Hemmel the Hemmel Broomhaugh Riding Mill NE44 6EG United Kingdom
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/05/09
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/09.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/09
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/05/09 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/05/09
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 5th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/15
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2016
| incorporation
|
Free Download
|