(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2020
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 10, 2021
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 26, 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 9, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 22, 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2017
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Ferry Approach South Shields Newcastle upon Tyne NE33 1JJ to Suilven Egerton Road Temple Erwell Kent CT16 3AG on June 5, 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2019 to April 30, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 14th, March 2017
| annual return
|
Free Download
(21 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 14th, March 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on March 14, 2017: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 87 Chestnut Avenue Armthorpe Doncaster South Yorkshire DN3 2EN England to 21 Ferry Approach South Shields Newcastle upon Tyne NE33 1JJ on March 14, 2017
filed on: 14th, March 2017
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 14th, March 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2 Mersey Court Talke Stoke on Trent Staffordshire ST7 1NU United Kingdom to 87 Chestnut Avenue Armthorpe Doncaster South Yorkshire DN3 2EN on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 10, 2014: 1.00 GBP
capital
|
|