GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ncs Office Keepmoat Stadium Stadium Way Doncaster DN4 5JW to Eco-Power Stadium Stadium Way Doncaster DN4 5JW on 2022-01-06
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-22
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-29
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-18
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2021-01-27
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-27
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond DL11 7JP at an unknown date
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-18
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-06
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-18
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-08-31
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-10
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-08-31
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-17
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-13
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY at an unknown date
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY at an unknown date
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY at an unknown date
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY at an unknown date
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-09-27
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-18
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|