(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st June 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st June 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 9th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 4th June 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 9th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th July 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 9th July 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 9th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 132 Whitby Street South Hartlepool TS24 7LP. Change occurred on Monday 14th July 2014. Company's previous address: 269 Stockton Road Hartlepool TS22 5TB.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 6th August 2013 from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England
filed on: 6th, August 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Friday 19th July 2013
filed on: 6th, August 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|