DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th February 2019
filed on: 23rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Windsor House Cornwall Road Suite 5.12 Harrogate HG1 2PW England on 10th August 2023 to Woolwich House 61 Mosley Street Manchester M2 3HZ
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Kensington Avenue Manchester M14 5PG England on 29th April 2021 to Windsor House Cornwall Road Suite 5.12 Harrogate HG1 2PW
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th June 2020
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Windsor House, Suite 5.12 Cornwall Road Harrogate Windsor House Suite 5.12 Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom on 12th June 2020 to 21 Kensington Avenue Kensington Avenue Manchester M14 5PG
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Kensington Avenue Kensington Avenue Manchester M14 5PG England on 12th June 2020 to 21 Kensington Avenue Manchester M14 5PG
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2020
filed on: 7th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th May 2020
filed on: 27th, May 2020
|
resolution |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2020
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd July 2019
filed on: 3rd, July 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th April 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 20th February 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st February 2019
filed on: 2nd, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th February 2019
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 3rd, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Windsor House Suite 512, Cornwall Road Harrogate North Yorkshire HG1 2PW England on 23rd March 2017 to Windsor House, Suite 5.12 Cornwall Road Harrogate Windsor House Suite 5.12 Cornwall Road Harrogate North Yorkshire HG1 2PW
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 25th October 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Dalby Avenue Harrogate North Yorkshire HG2 7TN United Kingdom on 19th October 2015 to Windsor House Suite 512, Cornwall Road Harrogate North Yorkshire HG1 2PW
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 17th October 2015 director's details were changed
filed on: 17th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2015
filed on: 17th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
|
incorporation |
Free Download
(7 pages)
|