(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th March 2016: 10.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH on 5th October 2015 to 33 Greens Valley Drive Stockton-on-Tees Cleveland TS18 5QH
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st October 2013 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 15th October 2014: 10.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 14th, October 2014
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rose Cottage Preston-Under-Scar Leyburn North Yorkshire DL8 4AH England on 14th October 2014 to 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 22nd January 2013: 10.00 GBP
capital
|
|