Gazette. Gazette dissolved voluntary. |
2023-09-19 |
View Report |
Gazette. Gazette notice voluntary. |
2023-06-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-06-05 |
View Report |
Accounts. Accounts type dormant. |
2023-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-27 |
View Report |
Accounts. Accounts type dormant. |
2022-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-15 |
View Report |
Accounts. Accounts type dormant. |
2021-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type dormant. |
2019-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-08 |
View Report |
Officers. Officer name: Mrs Anne O'connor. Appointment date: 2019-04-29. |
2019-04-29 |
View Report |
Accounts. Accounts type dormant. |
2019-04-29 |
View Report |
Address. Old address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom. New address: 2 Colleridge Grove Beverley East Yorkshire HU17 8XD. Change date: 2018-08-13. |
2018-08-13 |
View Report |
Officers. Officer name: York Place Company Secretaries Limited. Termination date: 2018-08-10. |
2018-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-13 |
View Report |
Incorporation. Capital: GBP 501 |
2015-07-07 |
View Report |