GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, February 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2020
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 25, 2019
filed on: 26th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 25, 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 25, 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 3, 2019 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2019
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2019
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2019
filed on: 23rd, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 23, 2018
filed on: 25th, May 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to May 23, 2018
filed on: 9th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 2, 2018
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blake House 18 Blake Street York YO1 8QG England to 54 Blossom Street York YO24 1AP on November 13, 2017
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
On May 25, 2017 new director was appointed.
filed on: 7th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9a Balfour Street York YO26 4YU England to Blake House 18 Blake Street York YO1 8QG on July 7, 2017
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2017
|
incorporation |
Free Download
(30 pages)
|