GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Stamford House Northenden Road Sale Cheshire M33 2DH on October 7, 2021
filed on: 7th, October 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2018 to July 31, 2018
filed on: 3rd, October 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 513 Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW on September 8, 2018
filed on: 8th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 14, 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 11, 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 14, 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Flat 2 Christ Church Oval Harrogate North Yorkshire HG1 5AJ England to Unit 513 Windsor House Cornwall Road Harrogate HG1 2PW on August 14, 2017
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 7, 2017
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2017
|
incorporation |
Free Download
(11 pages)
|