GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Arena Tower Crossharbour Plaza London E14 9YF. Change occurred on August 22, 2023. Company's previous address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, September 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, September 2020
| incorporation
|
Free Download
(20 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control October 4, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 27, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Change occurred on March 14, 2019. Company's previous address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 19, 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 19, 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 26, 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 26, 2017
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Change occurred on May 24, 2017. Company's previous address: Regency House Westminster Place York Business Park York YO26 6RW England.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2017
| incorporation
|
Free Download
(24 pages)
|