(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, June 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/28
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/05/28
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH02) Directors's details were changed on 2018/06/01
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2018/06/01
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/01
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/01/08
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/10/17. New Address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX. Previous address: Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/13
filed on: 13th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP02) New member appointment on 2017/06/01.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/12
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/04/01
capital
|
|
(TM01) 2015/10/20 - the day director's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 6th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/04/16
capital
|
|
(AR01) Annual return drawn up to 2015/03/26 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/09/26. New Address: Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB. Previous address: Regus City Point 1 Ropemaker Street London EC2Y 9HT
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/04/01 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/06.
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/26 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/23.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/14 from Regus City Point 20 Primrose Street London EC2A 2EW England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/11 from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/07 from Gainsborough House 33 Throgmorton Street London EC2N 2BR England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/07/25 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/25.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/07/25 - the day director's appointment was terminated
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/07/16 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/03/31.
filed on: 29th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, March 2013
| incorporation
|
Free Download
(25 pages)
|