CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
14th April 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2023
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st July 2022. New Address: Bowling Old Lane Bradford West Yorkshire BD5 7DT. Previous address: C4Di Queen Street Hull East Yorkshire HU1 1UU United Kingdom
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 12th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 12th, November 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2021
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2020 - the day director's appointment was terminated
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
TM02 |
9th February 2021 - the day secretary's appointment was terminated
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2021
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
16th August 2019 - the day secretary's appointment was terminated
filed on: 24th, September 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th August 2019
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 21st June 2018
filed on: 9th, August 2018
|
officers |
Free Download
(3 pages)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2018
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
21st June 2018 - the day secretary's appointment was terminated
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 12th January 2017. New Address: C4Di Queen Street Hull East Yorkshire HU1 1UU. Previous address: Woodend the Crescent Scarborough North Yorkshire YO11 2PW
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th June 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th June 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 28th August 2014. New Address: Woodend the Crescent Scarborough North Yorkshire YO11 2PW. Previous address: Woodend the Crescent Scarborough North Yorkshire YO11 2PV England
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st August 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed escada systems (malton) LIMITEDcertificate issued on 25/07/14
filed on: 25th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 25th, July 2014
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th July 2014
filed on: 25th, July 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 19th, June 2014
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 19th June 2014: 1.00 GBP
|
capital |
|