GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2019. New Address: 24 Howe End Kirkbymoorside York YO62 6BD. Previous address: Club Chambers Museum Street York YO1 7DN England
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th November 2018
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
5th November 2018 - the day director's appointment was terminated
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th November 2016. New Address: Club Chambers Museum Street York YO1 7DN. Previous address: Bank House Main Street Heslington York YO10 5EB United Kingdom
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 12th January 2016: 200.00 GBP
|
capital |
|