PSC07 |
Cessation of a person with significant control Wednesday 31st January 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 31st January 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th February 2024.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th June 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 096477940001 satisfaction in full.
filed on: 24th, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096477940002, created on Thursday 27th May 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Angel House 225 Marsh Wall London E14 9FW England to Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on Thursday 7th December 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th November 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tickton Hall Tickton Beverley HU17 9RX England to Angel House 225 Marsh Wall London E14 9FW on Wednesday 11th October 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to Tickton Hall Tickton Beverley HU17 9RX on Thursday 7th September 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th July 2016.
filed on: 15th, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 29th July 2016
filed on: 19th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 16th, August 2016
| resolution
|
Free Download
(78 pages)
|
AP01 |
New director appointment on Friday 29th July 2016.
filed on: 16th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th July 2016.
filed on: 16th, August 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096477940001, created on Friday 29th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2016
filed on: 7th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|