GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st July 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2016: 2.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 2.00 GBP
capital
|
|
CH01 |
On 22nd March 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Hope Street York YO10 4UR on 4th March 2016 to West Bank Wold Newton Driffield North Humberside YO25 3YF
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from 48 School Lane Fulford York YO10 4LS on 31st March 2015 to 20 Hope Street York YO10 4UR
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed renegrade LTDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd April 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|