(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, October 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 2, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 25, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 25, 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 5, 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Alexander Amatosi & Co. 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH to 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH England to 6 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On August 1, 2014 - new secretary appointed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 1, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 25, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2013: 100 GBP
capital
|
|
(TM01) Director appointment termination date: June 1, 2012
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 1, 2012. Old Address: C/O Alexander Amatosi & Co. 6 Wellington Road Gateshead Tyne and Wear NE11 9HS United Kingdom
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|