GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, June 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th September 2017. New Address: James House James Street York YO10 3YZ. Previous address: Upper Floors 99 Clapton Common London E5 9AB England
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st August 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101848290002, created on 9th September 2016
filed on: 12th, September 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 101848290001, created on 9th September 2016
filed on: 12th, September 2016
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th July 2016
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th May 2016
filed on: 19th, May 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2016
|
incorporation |
Free Download
(24 pages)
|