(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to September 30, 2022 (was December 31, 2022).
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 20, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 140 Coniscliffe Road Darlington County Durham DL3 7RT. Change occurred on March 27, 2019. Company's previous address: 29 Church Row Hurworth Darlington Co Durham DL2 2AQ.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 20, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 20, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 2, 2015 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2015 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2016 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 29 Church Row Hurworth Darlington Co Durham DL2 2AQ. Change occurred on October 7, 2016. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ.
filed on: 7th, October 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 2, 2014
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 7, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, January 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 20, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 30, 2013: 3.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(27 pages)
|