GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, May 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 3rd, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th April 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to F4 Hagley Court South Level Street Brierley Hill DY5 1XE on Friday 13th December 2019
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 9th December 2019
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on Tuesday 27th August 2019
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2018
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th March 2018
|
capital |
|