GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(9 pages)
|
AD02 |
Single Alternative Inspection Location changed from 42 Harpers Way Clacton-on-Sea CO16 8BQ England at an unknown date to 5 Oatside Kirby Cross Frinton on Sea Essex CO13 0FU
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6, Bridge End House Mill Lane Boroughbridge York YO51 9LH England on 7th June 2019 to 21 Hunters Row Boroughbridge York YO51 9PE
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 17th July 2017
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 17th, July 2017
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 10th February 2017
filed on: 15th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 15th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Harpers Way Clacton on Sea Essex CO16 8BQ on 15th July 2017 to Flat 6, Bridge End House Mill Lane Boroughbridge York YO51 9LH
filed on: 15th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 15th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 10th February 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2017
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th February 2016
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th September 2015 from 31st July 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 1.00 GBP
|
capital |
|
CH01 |
On 20th September 2014 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2014
filed on: 19th, September 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 8th August 2014, company appointed a new person to the position of a secretary
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 16th July 2014: 1.00 GBP
|
capital |
|