(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 the Green the Green Seamer Middlesbrough North Yorkshire TS9 5LS England to 15 Grey Towers Gardens Wyke Lane Nunthorpe Middlesbrough North Yorkshire TS7 0GF on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Little Grebe House Wraysbury Drive West Drayton Middlesex UB7 7FS to 21 the Green the Green Seamer Middlesbrough North Yorkshire TS9 5LS on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 22nd February 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
(AD01) Change of registered office on Friday 21st February 2014 from 6 Little Grebe House Wraysbury Drive West Drayton Middlesex UB7 7FS England
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 21st February 2014 from 111 the Waterfront Mill Road Hertford Herts SG14 1SE United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2013
| incorporation
|
Free Download
(7 pages)
|