AD01 |
Address change date: 16th March 2023. New Address: 33 West Street Oxford Oxfordshire OX2 0BQ. Previous address: 28 Bagdale Whitby North Yorkshire YO21 1QL England
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th July 2020
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 16th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th March 2022. New Address: 28 Bagdale Whitby North Yorkshire YO21 1QL. Previous address: G3 Unit 6, St Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET England
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 16th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108793630005, created on 5th October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 108793630001 in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108793630002 in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108793630004, created on 5th October 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 108793630003, created on 5th October 2020
filed on: 13th, October 2020
| mortgage
|
Free Download
(34 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th August 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
3rd October 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th April 2018
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th April 2018
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th April 2018
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108793630001, created on 7th August 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 108793630002, created on 7th August 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(31 pages)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2017. New Address: G3 Unit 6, St Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET. Previous address: 6 Ghyll Brow Glaisdale Whitby North Yorkshire YO21 2PT England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2017
| incorporation
|
Free Download
(25 pages)
|