GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Nov 2021 to Mon, 28th Feb 2022
filed on: 14th, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Nov 2016 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 29th Nov 2016. New Address: 3 Regency Mews Dringhouses York YO24 1LL. Previous address: Suite 2, Chancery Court 34 West Street Retford DN22 6ES England
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2016
|
incorporation |
Free Download
(27 pages)
|