GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 10th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from N Williams 10 Acaster Lane Bishopthorpe York YO23 2st England to 15 Linden Crescent Hutton Rudby Yarm TS15 0HU on November 12, 2019
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
CH03 |
On November 12, 2019 secretary's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On November 12, 2019 director's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 12, 2019
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Top Screen Media 26 Whitehall Road Leeds LS12 1BE to N Williams 10 Acaster Lane Bishopthorpe York YO23 2st on May 14, 2018
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 4, 2017
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2015: 1.00 GBP
|
capital |
|
AP01 |
On February 13, 2015 new director was appointed.
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Acaster Lane Bishopthorpe York YO23 2ST United Kingdom to C/O Top Screen Media 26 Whitehall Road Leeds LS12 1BE on February 12, 2015
filed on: 12th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on July 16, 2014: 1.00 GBP
|
capital |
|