GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, November 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU England on 2019/10/31 to 21a Brook Street Ilkley West Yorkshire LS29 8AA
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/09
filed on: 9th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/05/10
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG England on 2019/05/10 to Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 7th, January 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/09/17.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/15 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/15 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/15.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Coutances Park Coutances Way Ilkley LS29 7HQ England on 2017/09/03 to Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG
filed on: 3rd, September 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/17
filed on: 17th, July 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/07/16
filed on: 16th, July 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/16.
filed on: 16th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2017
|
incorporation |
Free Download
(11 pages)
|