TM01 |
Director's appointment terminated on 2023/12/31
filed on: 13th, January 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 13th, September 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/02/22
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/02/22 director's details were changed
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/13
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/04/10
filed on: 20th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/13
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 2nd, December 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Your Tax Shop Ltd 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD England on 2020/11/30 to Parkhill Business Centre Walton Road Wetherby LS22 5DZ
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 4th, September 2020
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/17
filed on: 17th, June 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England on 2020/05/21 to C/O Your Tax Shop Ltd 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/23
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/13
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/05/11
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 2019/11/27 to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/18
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/09/09.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2018/10/05
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, September 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/04
|
capital |
|