GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th April 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th November 2020
filed on: 26th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 10th September 2020
filed on: 1st, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 54 Thirkleby Way York YO10 3QD. Change occurred on Thursday 6th August 2020. Company's previous address: Heritage House Murton Way Osbaldwick York YO19 5UW England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Heritage House Murton Way Osbaldwick York YO19 5UW. Change occurred on Wednesday 3rd July 2019. Company's previous address: Suite 0.54, Biocentre, Innovation Way York YO10 5NY United Kingdom.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 5th December 2018
filed on: 5th, December 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 0.54, Biocentre, Innovation Way York YO10 5NY. Change occurred on Wednesday 1st August 2018. Company's previous address: Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 28th March 2018.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th March 2018.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 28th March 2018
filed on: 16th, April 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2018
| incorporation
|
Free Download
(9 pages)
|