GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 1st, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 17th, June 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Jul 2018
filed on: 12th, July 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Wed, 11th Jul 2018 - the day director's appointment was terminated
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 11th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Jul 2018. New Address: Community House Portholme Road Selby YO8 4QQ. Previous address: 18 the Walled Garden the Nostell Estate Yard, Nostell Wakefield WF4 1AB England
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Wed, 11th Jul 2018
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 11th Jul 2018 - the day secretary's appointment was terminated
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 2nd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 19th Jan 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Thu, 17th Nov 2016
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 17th Nov 2016
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2016
|
incorporation |
Free Download
(26 pages)
|