GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st May 2018. New Address: Barrowford Business Centre Vantage Court Riverside Business Park Barrowford Lancashire BD20 8TF. Previous address: 24C Main Street Cross Hills North Yorkshire BD20 8TF England
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 1st May 2018. New Address: Barrowford Business Centre Vantage Court Riverside Business Park Barrowford Lancashire BB9 6QF. Previous address: Barrowford Business Centre Vantage Court Riverside Business Park Barrowford Lancashire BD20 8TF England
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2018. New Address: 24C Main Street Cross Hills North Yorkshire BD20 8TF. Previous address: 9B Main Street Cross Hills North Yorkshire BD20 8TA England
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2018. New Address: 9B Main Street Cross Hills North Yorkshire BD20 8TA. Previous address: 9B Main Street Cross Hills Cross Hills North Yorkshire BD20 8TA England
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th April 2018
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
16th April 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
14th April 2018 - the day director's appointment was terminated
filed on: 14th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd April 2018. New Address: 9B Main Street Cross Hills Cross Hills North Yorkshire BD20 8TA. Previous address: Birkbecks Water Street Skipton North Yorkshire BD23 1PB England
filed on: 2nd, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
19th March 2018 - the day director's appointment was terminated
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th February 2018
filed on: 22nd, March 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 14th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2017
|
incorporation |
Free Download
(16 pages)
|