CS01 |
Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Sep 2023. New Address: 85 Great Portland Street London W1W 7LT. Previous address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 21st Sep 2023 - the day secretary's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Sep 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Sep 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Sep 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 14th Sep 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 13th Aug 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Aug 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jan 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jan 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 24th Jan 2020
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Tue, 9th Apr 2019 - the day secretary's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Mar 2019. New Address: York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG. Previous address: Fanshawe House Pioneer Business Park Amy Johnson Way York North Yorkshire YO30 4TN
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: Fanshawe House Pioneer Business Park Amy Johnson Way York North Yorkshire YO30 4TN. Previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom
filed on: 22nd, January 2018
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 20th Dec 2017
filed on: 22nd, January 2018
| officers
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Jun 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, January 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(50 pages)
|