GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/18
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/29
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/11/29
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/18
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/10
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/10
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/03/08
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/21
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tower Court Oakdale Road York YO30 4XL England on 2018/10/16 to Blake House 18 Blake Street York YO1 8QG
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House City Road London EC1V 2NX England on 2018/07/12 to Tower Court Oakdale Road York YO30 4XL
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/12/01
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England on 2018/02/12 to Kemp House City Road London EC1V 2NX
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Vista Place Ingworth Road Poole BH12 1JY England on 2017/11/23 to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/03/06 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London London EC1V 2NX United Kingdom on 2017/03/06 to Unit 4 Vista Place Ingworth Road Poole BH12 1JY
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/22
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/27
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/20.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2016
| incorporation
|
Free Download
(28 pages)
|