GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 16, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2020
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 17, 2020
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 1 6 Cornwall Road Harrogate HG1 2PL England to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on April 14, 2022
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Fire Station Dean Clough Mills Halifax HX3 5AX England to Flat 1 6 Cornwall Road Harrogate HG1 2PL on May 20, 2021
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 19, 2021
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 19th, May 2021
| restoration
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2020
| dissolution
|
Free Download
(1 page)
|
AP01 |
On May 27, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 27, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 27, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 6 Cornwall Road Harrogate North Yorkshire HG1 2PL United Kingdom to The Fire Station Dean Clough Mills Halifax HX3 5AX on April 7, 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 7, 2020
filed on: 7th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC04 |
Change to a person with significant control March 26, 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2020
| incorporation
|
Free Download
(30 pages)
|