AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 st. Columba Road Bridlington YO16 6QX England to Flat 2 55 Promenade Bridlington YO15 2QE on September 6, 2023
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 31, 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, August 2023
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 24, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2, 55 Promenade Bridlington YO15 2QE England to 22 st. Columba Road Bridlington YO16 6QX on May 24, 2023
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 12, 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Down Barn Slip Road Cholderton Salisbury SP4 0EQ England to Flat 2, 55 Promenade Bridlington YO15 2QE on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2021 to August 31, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Oswald Road Scunthorpe DN15 7PQ England to Unit 1 Down Barn Slip Road Cholderton Salisbury SP4 0EQ on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 17, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2020
| incorporation
|
Free Download
(27 pages)
|