GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st April 2019. New Address: Foss Islands House Foss Islands Road York YO31 7UJ. Previous address: Andrew Jackson Solicitors Innovation Centre York Science Park York YO10 5DG United Kingdom
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
13th August 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 5th July 2018
filed on: 17th, July 2018
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed park view ip LIMITEDcertificate issued on 09/07/18
filed on: 9th, July 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 9th, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th July 2018
filed on: 9th, July 2018
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 5th July 2018: 1.00 GBP
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2017: 1.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2017
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 23rd March 2017: 1.00 GBP
capital
|
|